Advanced company searchLink opens in new window

CONSOLIDATED GENERAL MINERALS PLC

Company number 05529561

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)
01 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jun 2015 MR04 Satisfaction of charge 055295610001 in full
17 Apr 2015 AD01 Registered office address changed from 6Th Floor 62-64 Cornhill London EC3V 3NH to 150 Aldersgate Street London EC1A 4AB on 17 April 2015
14 Apr 2015 600 Appointment of a voluntary liquidator
14 Apr 2015 4.70 Declaration of solvency
14 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
02 Apr 2015 MR01 Registration of charge 055295610001, created on 26 March 2015
31 Mar 2015 AD01 Registered office address changed from 2Nd Floor 68 Upper Thames Street London EC4V 3BJ to 6Th Floor 62-64 Cornhill London EC3V 3NH on 31 March 2015
27 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme 05/03/2015
05 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 5 August 2014 with bulk list of shareholders
Statement of capital on 2014-09-01
  • GBP 727,123.77
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 727,123.77
04 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2013 AR01 Annual return made up to 5 August 2013 with bulk list of shareholders
10 Oct 2013 TM01 Termination of appointment of Marinko Vidovich as a director
24 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 484,754.21
04 Jun 2013 TM01 Termination of appointment of Nicolas Rouveyre as a director
04 Jun 2013 AP01 Appointment of Wilhelm Wouter Trollip as a director
04 Jun 2013 TM02 Termination of appointment of Marinko Vidovich as a secretary
04 Jun 2013 AP03 Appointment of Jean-Pierre Conrad as a secretary
06 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
07 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights