Advanced company searchLink opens in new window

CONSOLIDATED HC AGENCY HOLDINGS LIMITED

Company number 03625920

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
08 Jul 2020 TM01 Termination of appointment of Ashley Law as a director on 30 June 2020
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2020 DS01 Application to strike the company off the register
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Oct 2019 MA Memorandum and Articles of Association
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
22 Jul 2019 CERTNM Company name changed country cousins (horsham) LIMITED\certificate issued on 22/07/19
  • CONNOT ‐ Change of name notice
10 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
28 Sep 2018 TM01 Termination of appointment of Jonathan Stanley Hill as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Mr Mark Watkins as a director on 25 September 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
27 Jul 2018 AP01 Appointment of Mr Ashley Law as a director on 25 July 2018
01 Dec 2017 TM01 Termination of appointment of Richard Scott Carlton Blyth as a director on 1 December 2017
19 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
05 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
17 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Richard Blyth.
07 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
26 Aug 2015 TM01 Termination of appointment of John Henry Whitehead as a director on 3 August 2015
26 Aug 2015 TM01 Termination of appointment of Darryn Stanley Gibson as a director on 3 August 2015
26 Aug 2015 CC04 Statement of company's objects