Advanced company searchLink opens in new window

CONSOLIDATORS LTD.

Company number 06067378

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 10 October 2022
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 10 October 2021
12 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 10 October 2020
23 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
06 Nov 2018 AD01 Registered office address changed from 5th Floor St Christopher House Wellington Road South Stockport Cheshire SK2 6NG to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 6 November 2018
05 Nov 2018 LIQ02 Statement of affairs
05 Nov 2018 600 Appointment of a voluntary liquidator
05 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
23 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with updates
19 Feb 2018 MR01 Registration of charge 060673780001, created on 15 February 2018
05 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 25/05/2017
04 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Jul 2017 PSC01 Notification of Daniel Norman Godfrey as a person with significant control on 6 April 2016
20 Jul 2017 CS01 Confirmation statement made on 25 May 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 05/10/2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jul 2016 AR01 Annual return
Statement of capital on 2016-07-04
  • GBP 5

Statement of capital on 2017-10-05
  • GBP 5
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 5
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 January 2015
  • GBP 3
18 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 Jun 2015 AP01 Appointment of Mr Daniel Norman Godfrey as a director on 30 January 2015
01 May 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
09 Dec 2014 AP01 Appointment of Mr Adam John White as a director on 7 December 2014