- Company Overview for CONSUMM8 LIMITED (05790238)
- Filing history for CONSUMM8 LIMITED (05790238)
- People for CONSUMM8 LIMITED (05790238)
- Insolvency for CONSUMM8 LIMITED (05790238)
- More for CONSUMM8 LIMITED (05790238)
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 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Apr 2013 | TM02 | Termination of appointment of Christopher John Buckley as a secretary on 15 April 2013 | |
05 Nov 2012 | AD01 | Registered office address changed from Unit 38 Salford University Business Park Leslie Hough Way Manchester Lancashire M6 6AJ on 5 November 2012 | |
02 Nov 2012 | 4.70 | Declaration of solvency | |
02 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2012 | TM01 | Termination of appointment of Craig Hulley as a director on 26 October 2011 | |
14 Jun 2012 | AP01 | Appointment of Thidanit Hulley as a director on 26 October 2011 | |
22 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2011 | AR01 |
Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-07-11
|
|
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Mr Craig Hulley on 21 April 2010 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 May 2009 | 363a | Return made up to 21/04/09; full list of members | |
06 Feb 2009 | 288c | Director's Change of Particulars / craig hulley / 29/01/2009 / HouseName/Number was: , now: 156 victoria mill; Street was: 20 rudyard grove, now: houldsworth street; Area was: heaton chapel, now: reddish; Post Code was: SK4 5ND, now: SK5 6AX | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from unit 170 792 wilmslow road manchester M20 6UG | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Oct 2008 | 363a | Return made up to 21/04/08; full list of members | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
29 Dec 2007 | 88(2)R | Ad 30/04/06--------- £ si 1@1 |