About

Registered Number: 05893185
Date of Incorporation: 01/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2018 (5 years and 8 months ago)
Registered Address: Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG

 

Founded in 2006, Philip Augur Consulting Ltd has its registered office in West Yorkshire. There are 2 directors listed as Augur, Philip Neale, Augur, Helen Louise for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGUR, Philip Neale 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
AUGUR, Helen Louise 01 August 2006 31 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2018
LIQ13 - N/A 15 May 2018
AD01 - Change of registered office address 05 December 2017
RESOLUTIONS - N/A 08 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2017
LIQ01 - N/A 08 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 21 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 10 August 2007
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.