Advanced company searchLink opens in new window

CONSOLIDATE ME LIMITED

Company number 06513600

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)
28 Mar 2015 AD01 Registered office address changed from Carrington Business Park Carrington Manchester M31 4DD to 2 Craven Court, Craven Road Broadheath Altrincham Cheshire WA14 5DY on 28 March 2015
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
13 Nov 2014 AP01 Appointment of Gezz Maas as a director on 6 November 2014
13 Nov 2014 TM01 Termination of appointment of Anthony Maas as a director on 6 November 2014
23 Oct 2014 CH01 Director's details changed for Mr Anthony Maas on 1 October 2014
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
23 Oct 2014 AD01 Registered office address changed from Unit 6 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB to Carrington Business Park Carrington Manchester M31 4DD on 23 October 2014
06 May 2014 TM01 Termination of appointment of Scott Beaver as a director
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 Jan 2014 AD01 Registered office address changed from 123-125 Union Street Oldham OL1 1TG England on 23 January 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Maas as a director
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Nov 2013 AD01 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 1 November 2013
24 Oct 2013 AD01 Registered office address changed from Unit 6 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB on 24 October 2013
02 Sep 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
22 May 2013 AD01 Registered office address changed from 123-125 Union Street Oldham OL1 1TG on 22 May 2013
25 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
25 Apr 2013 TM01 Termination of appointment of David Glennie as a director
06 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
28 Mar 2012 AP01 Appointment of Scott Beaver as a director
02 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
30 Mar 2011 TM01 Termination of appointment of Alistair Sim as a director