About

Registered Number: 04775983
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: Pem, Salisbury House, Station Road, Cambridge, CB1 2LA

 

Established in 2003, Consolidata Ltd are based in Cambridge, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Meyer, Gordon Clive, Morrison, Grant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Gordon Clive 23 May 2003 14 August 2018 1
MORRISON, Grant 23 May 2003 02 March 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2019
AD01 - Change of registered office address 01 May 2019
RESOLUTIONS - N/A 30 April 2019
LIQ02 - N/A 30 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2019
MR04 - N/A 08 October 2018
RESOLUTIONS - N/A 05 September 2018
PSC07 - N/A 24 August 2018
PSC07 - N/A 24 August 2018
PSC02 - N/A 24 August 2018
AP03 - Appointment of secretary 24 August 2018
AP01 - Appointment of director 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
AD01 - Change of registered office address 24 August 2018
SH01 - Return of Allotment of shares 17 August 2018
CS01 - N/A 05 July 2018
SH01 - Return of Allotment of shares 05 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 21 May 2018
SH01 - Return of Allotment of shares 16 April 2018
SH01 - Return of Allotment of shares 05 March 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 21 December 2016
SH01 - Return of Allotment of shares 06 October 2016
SH01 - Return of Allotment of shares 06 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 30 November 2015
CH01 - Change of particulars for director 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 22 May 2015
AD01 - Change of registered office address 22 May 2015
CH03 - Change of particulars for secretary 21 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 18 December 2013
SH01 - Return of Allotment of shares 30 May 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
RESOLUTIONS - N/A 03 April 2007
MEM/ARTS - N/A 03 April 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 03 June 2006
AA - Annual Accounts 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.