Advanced company searchLink opens in new window

CONSUMM8 LIMITED

Company number 05790238

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 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
  • LRESSP ‐ Special resolution to wind up on 2012-10-29
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
  • GBP 2
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