- Company Overview for CONSOLIDATE ME LIMITED (06513600)
- Filing history for CONSOLIDATE ME LIMITED (06513600)
- People for CONSOLIDATE ME LIMITED (06513600)
- Insolvency for CONSOLIDATE ME LIMITED (06513600)
- More for CONSOLIDATE ME LIMITED (06513600)
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
|
|
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
|
|
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 |