Advanced company searchLink opens in new window

CONSOL SUNCENTER (MIDLANDS) LIMITED

Company number 04359494

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
19 Sep 2016 TM01 Termination of appointment of Janne Marie Priess as a director on 1 September 2016
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
04 Dec 2014 CH01 Director's details changed for Mr Poul Jensen Nymann Jensen on 4 December 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 50,000
16 Sep 2013 TM01 Termination of appointment of Ansgar Mathiassen as a director
10 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Aug 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
29 Aug 2013 AA01 Previous accounting period shortened from 30 June 2013 to 28 February 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2013 AA Total exemption small company accounts made up to 30 June 2011
04 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Apr 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
23 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
15 Nov 2010 TM01 Termination of appointment of Hanne Priess as a director