About

Registered Number: 03566701
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 12 Dalmeny, Basildon, Essex, SS16 6DD

 

Based in Essex, Approved Consulting Ltd was registered on 19 May 1998, it's status at Companies House is "Dissolved". Camp, Pamela Janet, Camp, Alan Edward are the current directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMP, Alan Edward 19 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CAMP, Pamela Janet 27 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 26 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 23 July 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 03 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 09 February 2000
363b - Annual Return 13 August 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
225 - Change of Accounting Reference Date 01 October 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.