Advanced company searchLink opens in new window

CENTRAL CONSORTIUM UK GROUP LIMITED

Company number 06549368

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2011 DS01 Application to strike the company off the register
15 Nov 2011 TM01 Termination of appointment of Lee Alexander Gunn as a director on 17 October 2011
13 May 2011 CERTNM Company name changed central communications consortium LIMITED\certificate issued on 13/05/11
  • CONNOT ‐ Change of name notice
05 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
20 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-18
20 Apr 2011 CONNOT Change of name notice
05 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 2
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Sep 2010 AP01 Appointment of Mr Lee Alexander Gunn as a director
16 Sep 2010 TM01 Termination of appointment of Richard Williams as a director
15 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Jan 2010 TM01 Termination of appointment of Martin Flower as a director
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Jun 2009 288a Director appointed richard williams
14 May 2009 363a Return made up to 31/03/09; full list of members
15 Dec 2008 288b Appointment Terminated Secretary adrian crocker
14 Nov 2008 287 Registered office changed on 14/11/2008 from a c consultants 1 swan street alcester B49 5DP united kingdom
31 Mar 2008 NEWINC Incorporation