- Company Overview for CONSUMER CAPITAL MANAGEMENT LIMITED (08687325)
- Filing history for CONSUMER CAPITAL MANAGEMENT LIMITED (08687325)
- People for CONSUMER CAPITAL MANAGEMENT LIMITED (08687325)
- More for CONSUMER CAPITAL MANAGEMENT LIMITED (08687325)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2017 | DS01 | Application to strike the company off the register | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
12 Aug 2016 | AD01 | Registered office address changed from St Andrews House 62 Bridge Street Manchester M3 3BW England to Adamson House Pomona Strand Old Trafford Greater Manchester M16 0TT on 12 August 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Dec 2015 | MA | Memorandum and Articles of Association | |
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | TM01 | Termination of appointment of Nick Foskett as a director on 12 November 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 12 September 2015
Statement of capital on 2015-10-09
|
|
28 Jul 2015 | TM01 | Termination of appointment of Robert Joseph Kelly as a director on 16 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Nick Foskett as a director on 16 July 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
12 Feb 2014 | SH08 | Change of share class name or designation | |
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2013
|
|
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | NEWINC |
Incorporation
|