About

Registered Number: 03085123
Date of Incorporation: 28/07/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP

 

Based in Weymouth, Consilium Services Ltd was registered on 28 July 1995. There are 2 directors listed as Cumming, Susan Catherine, Cumming, Robert Hamish for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Robert Hamish 28 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
CUMMING, Susan Catherine 28 July 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 29 May 1997
287 - Change in situation or address of Registered Office 29 May 1997
363s - Annual Return 03 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
288 - N/A 03 August 1995
NEWINC - New incorporation documents 28 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.