- Company Overview for GROUP CONSOLIDATION LIMITED (04680857)
- Filing history for GROUP CONSOLIDATION LIMITED (04680857)
- People for GROUP CONSOLIDATION LIMITED (04680857)
- Charges for GROUP CONSOLIDATION LIMITED (04680857)
- Insolvency for GROUP CONSOLIDATION LIMITED (04680857)
- More for GROUP CONSOLIDATION LIMITED (04680857)
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
|
|
21 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
14 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
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 |