CONSOL SUNCENTER (CHRISTCHURCH ALPHA) LIMITED

05156014
BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Mar 2015 gazette Gazette Dissolved Liquidation 1 Buy now
08 Dec 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Oct 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
23 Oct 2013 resolution Resolution 1 Buy now
01 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
30 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Consol Suncenter (South West) Ltd) 1 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 officers Change of particulars for corporate secretary (Consol Suncenter (South West) Ltd) 2 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
17 Jul 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
11 Aug 2008 annual-return Return made up to 17/06/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 3 Buy now
19 Jun 2007 annual-return Return made up to 17/06/07; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 3 Buy now
31 Jul 2006 annual-return Return made up to 17/06/06; full list of members 2 Buy now
02 Mar 2006 accounts Annual Accounts 3 Buy now
14 Feb 2006 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
09 Aug 2005 annual-return Return made up to 17/06/05; full list of members 7 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
09 Aug 2005 officers Director's particulars changed 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
29 Jun 2004 officers New director appointed 3 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
29 Jun 2004 address Registered office changed on 29/06/04 from: consol suncenter (uk) LTD 42 old market street bristol BS2 0EZ 1 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
17 Jun 2004 incorporation Incorporation Company 6 Buy now