About

Registered Number: 02166948
Date of Incorporation: 18/09/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: 8 Spur Road, Cosham, Portsmouth, PO6 3EB

 

Consultation Ltd was founded on 18 September 1987 and are based in Portsmouth, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. Dann, Jillian Margaret is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANN, Jillian Margaret N/A 18 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 17 September 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
CH01 - Change of particulars for director 07 November 2017
CH01 - Change of particulars for director 07 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 01 November 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 28 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 01 November 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 06 March 2013
AD01 - Change of registered office address 22 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 04 November 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 11 November 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 07 November 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 11 October 2000
395 - Particulars of a mortgage or charge 04 December 1999
AA - Annual Accounts 16 November 1999
363s - Annual Return 10 November 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 16 November 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
AA - Annual Accounts 22 October 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 06 December 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 17 November 1992
287 - Change in situation or address of Registered Office 08 July 1992
363b - Annual Return 13 November 1991
AA - Annual Accounts 10 September 1991
287 - Change in situation or address of Registered Office 12 June 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 23 November 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 23 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 1988
288 - N/A 21 October 1988
287 - Change in situation or address of Registered Office 01 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1987
288 - N/A 16 October 1987
NEWINC - New incorporation documents 18 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.