Advanced company searchLink opens in new window

CONSOLIDATED ASSET MANAGEMENT LIMITED

Company number 05607054

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2011 DS01 Application to strike the company off the register
24 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
24 Nov 2010 CH02 Director's details changed for Consolidated Asset Management (Holdings) Plc on 15 September 2010
23 Nov 2010 CH01 Director's details changed for Simon Andrew Banks Cooper on 15 September 2010
23 Nov 2010 CH03 Secretary's details changed for Mr Christopher William Lawes on 15 September 2010
14 Jul 2010 AA Full accounts made up to 31 December 2009
21 May 2010 AD01 Registered office address changed from 58 Queen Anne Street London W1G 8HW United Kingdom on 21 May 2010
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
26 Nov 2009 CH02 Director's details changed for Consolidated Asset Management (Holdings) Plc on 31 October 2009
26 Nov 2009 CH01 Director's details changed for Simon Andrew Banks Cooper on 31 October 2009
06 Nov 2009 CH02 Director's details changed for Arc Fund Management Holdings Plc on 21 November 2008
05 Aug 2009 AA Full accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 31/10/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 22 lovat lane london EC3R 8EB
18 Nov 2008 288a Director appointed arc fund management holdings PLC
18 Nov 2008 288b Appointment Terminated Director john gracey
18 Nov 2008 288b Appointment Terminated Secretary john gracey
30 Oct 2008 AA Full accounts made up to 31 December 2007
27 Oct 2008 288b Appointment Terminated Director christopher rowe
27 Oct 2008 288a Director appointed simon banks cooper
24 Oct 2008 CERTNM Company name changed arc corporate services LIMITED\certificate issued on 24/10/08
20 Oct 2008 288a Secretary appointed mr christopher william lawes
21 Feb 2008 288b Director resigned