Advanced company searchLink opens in new window

CONSOLIDATED CONSULTANTS LIMITED

Company number 04139821

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 May 2022 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 13 July 2021
08 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 4 May 2021
28 May 2020 LIQ01 Declaration of solvency
27 May 2020 AD01 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to 26-28 Bedford Row Holborn London WC1R 4HE on 27 May 2020
19 May 2020 600 Appointment of a voluntary liquidator
19 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-05
15 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
19 Nov 2019 AP01 Appointment of Mrs Annette Helen Heath as a director on 19 November 2019
19 Nov 2019 TM01 Termination of appointment of Deborah Jane Anderson as a director on 19 November 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
13 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
16 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
19 May 2014 CH01 Director's details changed for Miss Deborah Jane Anderson on 19 May 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1