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)
02 May 2012 MEM/ARTS Memorandum and Articles of Association
07 Mar 2012 SH08 Change of share class name or designation
07 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2012 CC04 Statement of company's objects
06 Mar 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 March 2011
06 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Jamie Noel Greenwood on 23 February 2012
06 Mar 2012 AD02 Register inspection address has been changed from Gosforth Industrial Estate Christon Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XD England
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
25 May 2011 AA Total exemption full accounts made up to 28 February 2011
21 Feb 2011 AD01 Registered office address changed from Christon Road Gosforth Industrial Estate, Christon, Newcastle upon Tyne Tyne & Wear NE3 1XD on 21 February 2011
10 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
27 Aug 2010 CERTNM Company name changed newcastle joinery LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
13 Aug 2010 CONNOT Change of name notice
12 Jul 2010 AA Accounts for a dormant company made up to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
08 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 CH01 Director's details changed for Trevor Leonard Howells on 4 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010
12 Jan 2010 CH03 Secretary's details changed for Mr Jamie Noel Greenwood on 4 January 2010
12 Jan 2010 CH01 Director's details changed for Trevor Leonard Howells on 4 January 2010
05 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
24 Mar 2009 CERTNM Company name changed yorkline group LIMITED\certificate issued on 25/03/09
11 Feb 2009 363a Return made up to 08/02/09; full list of members