- Company Overview for CONSO LTD (05312415)
- Filing history for CONSO LTD (05312415)
- People for CONSO LTD (05312415)
- More for CONSO LTD (05312415)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2020 | DS01 | Application to strike the company off the register | |
27 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
01 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Fred Jerome Hawkins as a director on 14 January 2016 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Mrs Christine Jennifer Hawkins on 1 January 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Fred Jerome Hawkins on 1 January 2012 | |
21 Dec 2012 | AD01 | Registered office address changed from Marston House Byfield Road Priors Marston Southam Warwickshire CV47 7RP United Kingdom on 21 December 2012 | |
21 Dec 2012 | CH03 | Secretary's details changed for Mrs Christine Jennifer Hawkins on 1 January 2012 | |
19 Jan 2012 | CERTNM |
Company name changed B2J3 LIMITED\certificate issued on 19/01/12
|
|
16 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders |