- Company Overview for GROUP CONSOLIDATION TWO LIMITED (07308872)
- Filing history for GROUP CONSOLIDATION TWO LIMITED (07308872)
- People for GROUP CONSOLIDATION TWO LIMITED (07308872)
- Insolvency for GROUP CONSOLIDATION TWO LIMITED (07308872)
- More for GROUP CONSOLIDATION TWO LIMITED (07308872)
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) |
---|---|---|---|
14 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2017 | |
14 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2017 | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | 4.20 | Statement of affairs | |
16 Mar 2016 | AD01 | Registered office address changed from C/O Njl Yorkline Holdings Ltd Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Suite 108 Collingwood Building 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 16 March 2016 | |
15 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AD01 | Registered office address changed from C/O Njl Yorkline Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to C/O Njl Yorkline Holdings Ltd Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 15 July 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Jamie Noel Greenwood as a director on 10 February 2015 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
02 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
|
|
13 May 2014 | CERTNM |
Company name changed restore shopfitters LIMITED\certificate issued on 13/05/14
|
|
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | CONNOT | Change of name notice | |
24 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AD01 | Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE United Kingdom on 2 April 2013 | |
09 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |