Advanced company searchLink opens in new window

GROUP CONSOLIDATION ONE LIMITED

Company number 04781051

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)
30 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 11 May 2024
08 May 2024 LIQ03 Liquidators' statement of receipts and payments to 3 March 2024
07 May 2024 LIQ08 Certificate of removal of voluntary liquidator
20 Mar 2024 600 Appointment of a voluntary liquidator
13 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 3 March 2023
21 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
22 Jun 2022 LIQ06 Resignation of a liquidator
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2021
05 May 2021 AD01 Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 May 2021
22 Jan 2020 AD01 Registered office address changed from 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 22 January 2020
17 May 2019 LIQ03 Liquidators' statement of receipts and payments to 3 March 2019
06 Nov 2018 TM02 Termination of appointment of Jamie Noel Greenwood as a secretary on 31 October 2018
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 3 March 2018
18 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 March 2017
22 Apr 2016 4.68 Liquidators' statement of receipts and payments to 3 March 2016
04 Jan 2016 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on 4 January 2016
20 Apr 2015 600 Appointment of a voluntary liquidator
20 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
27 Mar 2015 AD01 Registered office address changed from Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 27 March 2015
19 Mar 2015 4.20 Statement of affairs with form 4.19
18 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2015 TM01 Termination of appointment of Jamie Noel Greenwood as a director on 10 February 2015
22 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014