About

Registered Number: 04534266
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

 

Prairie Consulting Ltd was setup in 2002, it's status is listed as "Liquidation". There are 4 directors listed as Hewines, Jonathan Michael, Stamp, Nathan, Hewines, James, Boner, Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMP, Nathan 23 November 2004 - 1
BONER, Michael 13 September 2002 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
HEWINES, Jonathan Michael 30 September 2004 - 1
HEWINES, James 13 September 2002 30 September 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 16 March 2020
LIQ01 - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2020
LIQ MISC RES - N/A 16 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 23 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 19 September 2013
CH03 - Change of particulars for secretary 02 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 26 June 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 05 July 2011
CH03 - Change of particulars for secretary 02 December 2010
AD01 - Change of registered office address 04 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 05 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
287 - Change in situation or address of Registered Office 25 October 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 11 May 2003
287 - Change in situation or address of Registered Office 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2002
RESOLUTIONS - N/A 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.