- Company Overview for CONSOLIDATED GENERAL MINERALS PLC (05529561)
- Filing history for CONSOLIDATED GENERAL MINERALS PLC (05529561)
- People for CONSOLIDATED GENERAL MINERALS PLC (05529561)
- Charges for CONSOLIDATED GENERAL MINERALS PLC (05529561)
- Insolvency for CONSOLIDATED GENERAL MINERALS PLC (05529561)
- More for CONSOLIDATED GENERAL MINERALS PLC (05529561)
| 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
|
|
| 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
|
|
| 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
|
|
| 04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
| 04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
| 12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 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
|