- Company Overview for GROUP CONSOLIDATION ONE LIMITED (04781051)
- Filing history for GROUP CONSOLIDATION ONE LIMITED (04781051)
- People for GROUP CONSOLIDATION ONE LIMITED (04781051)
- Charges for GROUP CONSOLIDATION ONE LIMITED (04781051)
- Insolvency for GROUP CONSOLIDATION ONE LIMITED (04781051)
- More for GROUP CONSOLIDATION ONE LIMITED (04781051)
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
|
|
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 |