CONSOL SUNCENTER (ELM GROVE BETA) LIMITED

04930204
BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB

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