Advanced company searchLink opens in new window

GROUP CONSOLIDATION LIMITED

Company number 04680857

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)
05 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ MISC INSOLVENCY:Secretary of state release of liquidator
17 Jan 2019 LIQ MISC INSOLVENCY:Secretary of state release of liquidator
05 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2018 TM02 Termination of appointment of Jamie Noel Greenwood as a secretary on 31 October 2018
10 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
13 Jan 2017 TM01 Termination of appointment of Jamie Noel Greenwood as a director on 29 December 2016
16 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
21 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
21 May 2016 CONNOT Change of name notice
24 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 AD01 Registered office address changed from Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Suite 108 Collingwood Building 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 16 March 2016
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
15 Mar 2016 4.20 Statement of affairs with form 4.19
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 MR01 Registration of charge 046808570001, created on 27 June 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
14 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 Feb 2014 AD02 Register inspection address has been changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE England
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AD01 Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE United Kingdom on 2 April 2013
16 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
14 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
07 Jun 2012 AA Total exemption full accounts made up to 31 March 2011