Advanced company searchLink opens in new window

CONSALL PROPERTIES LIMITED

Company number 02589335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2023 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 8 October 2022
13 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
28 Jan 2021 LIQ10 Removal of liquidator by court order
18 Nov 2020 AD01 Registered office address changed from Consall Properties Estate Office Consall Hall Wetley Rocks Stoke-on-Trent Staffs ST9 0AG to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 18 November 2020
29 Oct 2020 600 Appointment of a voluntary liquidator
29 Oct 2020 LIQ01 Declaration of solvency
29 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-09
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 152,002
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 152,002
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 152,002
03 Apr 2014 CH01 Director's details changed for Mrs Helen Frances Davis on 1 April 2013
08 May 2013 AA Total exemption small company accounts made up to 31 December 2012