Advanced company searchLink opens in new window

CONSUS INTERIM MANAGEMENT LIMITED

Company number 04311686

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2013 DS01 Application to strike the company off the register
17 Jan 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
16 Jan 2013 AD01 Registered office address changed from C/O Nigel Fasey the Barns St Annes Manor Hungary Lane Sutton Bonington Loughborough Leicestershire LE12 5NB United Kingdom on 16 January 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Nigel Gregg Fasey on 15 January 2011
15 Dec 2011 CH03 Secretary's details changed for Nigel Gregg Fasey on 15 January 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 AD01 Registered office address changed from 113B London Road Shardlow Derby Derbyshire DE72 2GP on 5 April 2011
11 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
01 Nov 2009 CH01 Director's details changed for Nigel Gregg Fasey on 26 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Oct 2008 363a Return made up to 26/10/08; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Apr 2008 287 Registered office changed on 30/04/2008 from the coach house 1 hopwell nook ockbrook derbyshire DE72 3RW
30 Apr 2008 288c Director and Secretary's Change of Particulars / nigel fasey / 25/04/2008 / HouseName/Number was: , now: 113B; Street was: the coach house, now: london road; Area was: 1 hopwell nook, now: shardlow; Post Town was: ockbrook, now: derby; Post Code was: DE72 3RW, now: DE72 2GP
07 Dec 2007 363a Return made up to 26/10/07; full list of members
04 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Oct 2007 288b Director resigned
01 Nov 2006 363a Return made up to 26/10/06; full list of members