About

Registered Number: 04259938
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW

 

Based in Hitchin, Herts, Bristol Consultancy Group Ltd was registered on 26 July 2001, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Vozdovscaia, Tatiana, Omni Corporate Directors Ltd. at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOZDOVSCAIA, Tatiana 28 March 2016 - 1
OMNI CORPORATE DIRECTORS LTD. 24 March 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 13 September 2016
AP01 - Appointment of director 27 July 2016
AP02 - Appointment of corporate director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 09 September 2014
AP04 - Appointment of corporate secretary 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AP04 - Appointment of corporate secretary 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
CH04 - Change of particulars for corporate secretary 23 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
AP04 - Appointment of corporate secretary 14 April 2010
RESOLUTIONS - N/A 07 April 2010
AD01 - Change of registered office address 07 April 2010
TM02 - Termination of appointment of secretary 17 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 21 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 24 January 2005
363a - Annual Return 28 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2004
CERTNM - Change of name certificate 24 June 2004
287 - Change in situation or address of Registered Office 28 May 2004
AA - Annual Accounts 02 September 2003
363a - Annual Return 04 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
363a - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 21 January 2002
225 - Change of Accounting Reference Date 11 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.