Advanced company searchLink opens in new window

CONSULTING FOR PROFIT LTD

Company number 04503980

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)
16 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2021 AD01 Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021
18 Jul 2020 AD01 Registered office address changed from Unit 12 Buntsford Hill Stoke Pound Bromsgrove B60 3AR to Mazars Llp 45 Church Street Birmingham B3 2RT on 18 July 2020
09 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-26
08 Jul 2020 AD02 Register inspection address has been changed to 130 School Road Hockley Heath Solihull West Midlands B94 6RB
06 Jul 2020 LIQ01 Declaration of solvency
06 Jul 2020 600 Appointment of a voluntary liquidator
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 December 2018
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
13 Oct 2017 AP01 Appointment of Mr Nicholas Martin Davies as a director on 1 October 2017
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
21 Jul 2016 SH10 Particulars of variation of rights attached to shares
21 Jul 2016 SH08 Change of share class name or designation
21 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2015 CERTNM Company name changed dotcomshop LTD.\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-13
15 Dec 2015 CONNOT Change of name notice
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 133
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013