About

Registered Number: 06734046
Date of Incorporation: 27/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2020 (3 years and 11 months ago)
Registered Address: FTI CONSULTING LLP, 200 Aldersgate Aldersgate Street, London, EC1A 4HD

 

Climate Consulting Ltd was registered on 27 October 2008, it has a status of "Dissolved". This organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKEOWN, Julie 23 April 2010 19 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2020
LIQ14 - N/A 20 February 2020
LIQ03 - N/A 28 November 2019
LIQ03 - N/A 12 December 2018
LIQ03 - N/A 07 December 2017
2.24B - N/A 08 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
2.34B - N/A 29 September 2016
2.23B - N/A 05 January 2016
2.23B - N/A 29 December 2015
2.16B - N/A 10 December 2015
2.17B - N/A 08 December 2015
2.16B - N/A 24 November 2015
AD01 - Change of registered office address 24 November 2015
2.12B - N/A 16 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 28 January 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AA01 - Change of accounting reference date 04 December 2014
AA - Annual Accounts 07 October 2014
DISS40 - Notice of striking-off action discontinued 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 09 May 2013
CH01 - Change of particulars for director 04 April 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 15 March 2012
MG01 - Particulars of a mortgage or charge 20 July 2011
AUD - Auditor's letter of resignation 07 June 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 18 November 2010
CERTNM - Change of name certificate 17 November 2010
AA - Annual Accounts 03 November 2010
CERTNM - Change of name certificate 19 August 2010
CONNOT - N/A 19 August 2010
AD01 - Change of registered office address 13 May 2010
AD01 - Change of registered office address 30 April 2010
AA01 - Change of accounting reference date 30 April 2010
AP01 - Appointment of director 30 April 2010
AP03 - Appointment of secretary 30 April 2010
AP01 - Appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA01 - Change of accounting reference date 02 November 2009
RESOLUTIONS - N/A 21 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
MEM/ARTS - N/A 10 February 2009
CERTNM - Change of name certificate 27 January 2009
NEWINC - New incorporation documents 27 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.