Download leads from Nexok and grow your business. Find out more

Consumable Warehouse Ltd

Documents

Total Documents31
Total Pages96

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off
9 September 2014Final Gazette dissolved via voluntary strike-off
20 May 2014First Gazette notice for voluntary strike-off
20 May 2014First Gazette notice for voluntary strike-off
12 May 2014Application to strike the company off the register
12 May 2014Application to strike the company off the register
8 May 2014Total exemption small company accounts made up to 31 March 2014
8 May 2014Total exemption small company accounts made up to 31 March 2014
1 May 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014
1 May 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014
28 January 2014Total exemption small company accounts made up to 31 October 2013
28 January 2014Total exemption small company accounts made up to 31 October 2013
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
20 May 2013Registered office address changed from European House 93 Wellington Road Leeds LS12 1DZ England on 20 May 2013
20 May 2013Registered office address changed from European House 93 Wellington Road Leeds LS12 1DZ England on 20 May 2013
15 January 2013Total exemption small company accounts made up to 31 October 2012
15 January 2013Total exemption small company accounts made up to 31 October 2012
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
15 October 2012Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England on 15 October 2012
15 October 2012Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England on 15 October 2012
17 August 2012Director's details changed for Miss Sarah Louisa Bennett on 3 August 2012
17 August 2012Director's details changed for Miss Sarah Louisa Bennett on 3 August 2012
17 August 2012Director's details changed for Miss Sarah Louisa Bennett on 3 August 2012
21 June 2012Director's details changed for Miss Sarah Louisa Bennett on 19 June 2012
21 June 2012Registered office address changed from 122 the Oval Leeds Yorkshire LS14 6BB England on 21 June 2012
21 June 2012Registered office address changed from 122 the Oval Leeds Yorkshire LS14 6BB England on 21 June 2012
21 June 2012Director's details changed for Miss Sarah Louisa Bennett on 19 June 2012
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed