Advanced company searchLink opens in new window

CONSOLOR LIMITED

Company number 05811150

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)
19 Nov 2018 AD01 Registered office address changed from 188-194 Spring Road Bournemouth Dorset BH1 4PX to Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ on 19 November 2018
08 Nov 2018 AP01 Appointment of Mr Colin Croll as a director on 12 October 2018
08 Nov 2018 AP01 Appointment of Mr Paul Croll as a director on 12 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 PSC07 Cessation of Simon John Keeling as a person with significant control on 14 July 2017
11 Oct 2018 PSC07 Cessation of Kieran William Paul Cheer as a person with significant control on 14 July 2017
11 Oct 2018 PSC02 Notification of Cck Holdings Limited as a person with significant control on 14 July 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
13 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
15 Oct 2015 CC04 Statement of company's objects
15 Oct 2015 SH08 Change of share class name or designation
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 200000 ord shares .0001 each 03/07/2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
20 Mar 2015 MR04 Satisfaction of charge 1 in full
06 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
20 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
28 Mar 2014 AD01 Registered office address changed from Unit a3 the Forelle Centre Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 28 March 2014
12 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
17 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
14 Dec 2012 AAMD Amended accounts made up to 31 August 2012