- Company Overview for CONSUS INTERIM MANAGEMENT LIMITED (04311686)
- Filing history for CONSUS INTERIM MANAGEMENT LIMITED (04311686)
- People for CONSUS INTERIM MANAGEMENT LIMITED (04311686)
- More for CONSUS INTERIM MANAGEMENT LIMITED (04311686)
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
|
|
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 |