Advanced company searchLink opens in new window

CONSORT (HOLDINGS) LIMITED

Company number 01302494

Filter by category

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2013 LIQ MISC INSOLVENCY:release liquidator 05/04/2013
04 Apr 2013 600 Appointment of a voluntary liquidator
04 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jun 2012 600 Appointment of a voluntary liquidator
19 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-29
11 Jun 2012 AD01 Registered office address changed from Consort House Bone Lane Newbury Berkshire RG14 5SD on 11 June 2012
11 Jun 2012 4.20 Statement of affairs with form 4.19
19 Apr 2012 TM01 Termination of appointment of Daniel Richard Lovell as a director on 1 March 2012
08 Feb 2012 TM01 Termination of appointment of Simon Clements as a director on 9 November 2011
02 Feb 2012 AA Full accounts made up to 30 April 2011
18 Oct 2011 MISC Section 517 - auditor's resignation
17 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 10,000
23 Dec 2010 AA Full accounts made up to 30 April 2010
18 Oct 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Roy Lovell on 3 August 2010
03 Feb 2010 AA Group of companies' accounts made up to 30 April 2009
13 Oct 2009 CH03 Secretary's details changed for Roy Lovell on 1 April 2009
13 Oct 2009 CH01 Director's details changed for Daniel Lovell on 1 April 2009
13 Oct 2009 AR01 Annual return made up to 3 August 2009 with full list of shareholders
23 Jun 2009 AUD Auditor's resignation
07 Apr 2009 288b Appointment Terminated Director simon lovell
13 Nov 2008 AA Group of companies' accounts made up to 30 April 2008
26 Aug 2008 288c Director and Secretary's Change of Particulars / roy lovell / 30/11/2007 / HouseName/Number was: , now: regis cottage; Street was: 9 donnington elms, now: ; Area was: oxford road, now: bagnor; Post Code was: RG14 2JE, now: RG20 8AQ