CONSORTIUM (UK) LTD

04192440
THE OLD RECTORY WATERY LANE LITTLE CAWTHORPE LOUTH LN11 8LZ

Documents

Documents
Date Category Description Pages
06 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Apr 2017 accounts Annual Accounts 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 8 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 8 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 accounts Annual Accounts 8 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 8 Buy now
28 Apr 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 4 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 officers Change of particulars for secretary (Helen Clare Poppleton) 2 Buy now
04 Apr 2011 officers Change of particulars for director (Mr Gareth David Poppleton) 2 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Termination of appointment of director (Paul Bentham) 1 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
09 Feb 2010 officers Appointment of director (Mr Gareth David Poppleton) 2 Buy now
06 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 4 Buy now
23 Apr 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 4 Buy now
11 Apr 2007 annual-return Return made up to 02/04/07; full list of members 3 Buy now
20 Feb 2007 accounts Annual Accounts 4 Buy now
02 May 2006 annual-return Return made up to 02/04/06; full list of members 3 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: trondheim way redwood park estate stallingborough grimsby north east lincolnshire DN41 8TH 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
14 Dec 2005 accounts Annual Accounts 4 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: 10 c/o cardsave parkway offices acorn business park moss road grimsby north east lincolnshire DN32 0LW 1 Buy now
14 Apr 2005 annual-return Return made up to 02/04/05; full list of members 4 Buy now
09 Feb 2005 accounts Annual Accounts 4 Buy now
08 Apr 2004 annual-return Return made up to 02/04/04; full list of members 7 Buy now
27 Nov 2003 accounts Annual Accounts 1 Buy now
30 Jun 2003 resolution Resolution 10 Buy now
27 Jun 2003 officers New director appointed 2 Buy now
19 Jun 2003 officers New director appointed 2 Buy now
19 Jun 2003 officers Director resigned 1 Buy now
07 Jun 2003 resolution Resolution 10 Buy now
12 Apr 2003 annual-return Return made up to 02/04/03; full list of members 6 Buy now
28 Nov 2002 accounts Annual Accounts 1 Buy now
14 Jun 2002 officers Director resigned 1 Buy now
09 Apr 2002 annual-return Return made up to 02/04/02; full list of members 6 Buy now
18 Mar 2002 address Registered office changed on 18/03/02 from: p o box 16 new oxford house george street grimsby north east lancashire DN31 1HE 1 Buy now
22 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Aug 2001 officers New director appointed 2 Buy now
30 Jul 2001 officers Secretary resigned 1 Buy now
30 Jul 2001 officers Director resigned 1 Buy now
30 Jul 2001 capital Ad 25/07/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2001 incorporation Incorporation Company 14 Buy now