About

Registered Number: 03215192
Date of Incorporation: 21/06/1996 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (6 years and 9 months ago)
Registered Address: 93 Hampton Road, Bristol, BS6 6JG,

 

Established in 1996, One One Three Consulting Ltd are based in Bristol, it's status at Companies House is "Dissolved". Skinner, Lloyd is the current director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Lloyd 01 August 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 13 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 25 June 2016
AA - Annual Accounts 03 February 2016
CH01 - Change of particulars for director 17 September 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 18 March 2013
TM02 - Termination of appointment of secretary 06 November 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 13 April 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 13 May 2004
287 - Change in situation or address of Registered Office 19 November 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 29 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
CERTNM - Change of name certificate 28 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 30 July 2001
287 - Change in situation or address of Registered Office 09 November 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 17 August 2000
AA - Annual Accounts 14 January 2000
363b - Annual Return 10 August 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 31 July 1997
287 - Change in situation or address of Registered Office 18 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1996
287 - Change in situation or address of Registered Office 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
287 - Change in situation or address of Registered Office 23 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
287 - Change in situation or address of Registered Office 17 July 1996
NEWINC - New incorporation documents 21 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.