Advanced company searchLink opens in new window

CONSOLIDATED EQUITY FUNDING (NO.1) LIMITED

Company number 05818638

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2010 CH03 Secretary's details changed for Richard Marc Lipman on 1 March 2010
08 Mar 2010 CH01 Director's details changed for Peter Shalson on 1 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Simon Joseph Pollins on 1 March 2010
07 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 June 2009
26 May 2009 363a Return made up to 15/05/09; full list of members
04 Feb 2009 AA Full accounts made up to 31 December 2007
12 Jan 2009 288c Director's Change of Particulars / peter shalson / 22/12/2008 / HouseName/Number was: , now: cavendish house; Street was: 26 upper brook street, now: 18 cavendish square; Post Code was: W1K 7QE, now: W1G 0PJ
21 May 2008 363a Return made up to 15/05/08; full list of members
10 Dec 2007 288a New secretary appointed
10 Dec 2007 288b Secretary resigned
06 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2007 AA Full accounts made up to 31 December 2006
13 Aug 2007 288c Secretary's particulars changed
30 May 2007 363a Return made up to 15/05/07; full list of members
16 Jun 2006 395 Particulars of mortgage/charge
07 Jun 2006 225 Accounting reference date shortened from 31/05/07 to 31/12/06
16 May 2006 NEWINC Incorporation