CONSOL SUNCENTER (ELM GROVE BETA) LIMITED

04930204
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
04 Jun 2013 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 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
12 Nov 2009 annual-return Annual Return 4 Buy now
12 Nov 2009 officers Change of particulars for corporate secretary (Consol Suncenter (South West) Ltd) 1 Buy now
12 Nov 2009 officers Change of particulars for director (Jesper Primdahl) 2 Buy now
05 Nov 2009 accounts Annual Accounts 3 Buy now
15 Dec 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 3 Buy now
11 Dec 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 3 Buy now
13 Nov 2006 annual-return Return made up to 13/10/06; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 3 Buy now
10 Apr 2006 annual-return Return made up to 13/10/05; full list of members 2 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
09 Aug 2005 officers Director's particulars changed 1 Buy now
09 Aug 2005 accounts Annual Accounts 3 Buy now
21 Feb 2005 annual-return Return made up to 13/10/04; full list of members 7 Buy now
23 Jul 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
08 Apr 2004 officers New director appointed 1 Buy now
17 Nov 2003 officers New director appointed 3 Buy now
28 Oct 2003 officers New secretary appointed 2 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: consol suncenter u k LIMITED 42 old market street bristol BS2 0EZ 1 Buy now
20 Oct 2003 officers Secretary resigned 1 Buy now
20 Oct 2003 officers Director resigned 1 Buy now
20 Oct 2003 address Registered office changed on 20/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
13 Oct 2003 incorporation Incorporation Company 6 Buy now