About

Registered Number: 05421215
Date of Incorporation: 11/04/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Consort Displays (Leicester) Ltd was registered on 11 April 2005 and are based in Wigan, it's status is listed as "Liquidation". The organisation has one director listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Helen Denise 26 April 2005 16 December 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 March 2020
RESOLUTIONS - N/A 03 March 2020
LIQ02 - N/A 03 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 25 April 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 16 June 2016
AR01 - Annual Return 13 April 2016
MR01 - N/A 04 February 2016
AA - Annual Accounts 20 November 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 29 April 2008
353 - Register of members 29 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 24 November 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 April 2006
353 - Register of members 12 April 2006
395 - Particulars of a mortgage or charge 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
CERTNM - Change of name certificate 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

Composite all assets guarantee and debenture 12 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.