CAERULUM CONSULTANCY LIMITED

C/O FRP ADVISORY TRADING LIMITED C/O FRP ADVISORY TRADING LIMITED, Preston, PR1 3JJ
StatusDISSOLVED
Company No.09407023
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution17 Apr 2023
Years1 year, 2 months, 17 days

SUMMARY

CAERULUM CONSULTANCY LIMITED is an dissolved private limited company with number 09407023. It was incorporated 9 years, 5 months, 9 days ago, on 26 January 2015 and it was dissolved 1 year, 2 months, 17 days ago, on 17 April 2023. The company address is C/O FRP ADVISORY TRADING LIMITED C/O FRP ADVISORY TRADING LIMITED, Preston, PR1 3JJ.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2022

Action Date: 09 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2021

Action Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-08

Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom

New address: Derby House 12 Winckley House Preston PR1 3JJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: 35 Peter Street Manchester Greater Manchester M2 5BG United Kingdom

New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BYCAP LIMITED

51 CAPEL GARDENS,ILFORD,IG3 9DF

Number:11436883
Status:ACTIVE
Category:Private Limited Company

CRYSTAL 3D IMAGES LIMITED

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:06589418
Status:ACTIVE
Category:Private Limited Company

DRAX EXECUTIVE LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:04929079
Status:ACTIVE
Category:Private Limited Company

GOLDEN PRIDE EXPORT LIMITED

55 HIGH STREET,HODDESDON,EN11 8TQ

Number:08709020
Status:ACTIVE
Category:Private Limited Company

MAN SHED APPS LTD

ASHDOWN MONTEITH CLOSE,TUNBRIDGE WELLS,TN3 0AD

Number:09833554
Status:ACTIVE
Category:Private Limited Company

SUTTON SPORTS LIMITED

1623 WARWICK ROAD,SOLIHULL,B93 9LF

Number:10847231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source