CONSUMABLE APPROACH LIMITED

Company Documents

DateDescription
07/03/177 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1620 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1613 December 2016 APPLICATION FOR STRIKING-OFF

View Document

27/08/1627 August 2016 COMPANY NAME CHANGED MIRABEL HOME FURNISHINGS LIMITED CERTIFICATE ISSUED ON 27/08/16

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD CATER / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ARNOLD BRIGGS / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON EDWARD DREWETT / 21/10/2009

View Document

10/09/0910 September 2009 AUDITORS RESIGNATION

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 AUDITOR'S RESIGNATION

View Document

20/08/9920 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/9920 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/08/99

View Document

20/08/9920 August 1999 ALTER MEM AND ARTS 02/08/99

View Document

20/08/9920 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED R.E.ASHWORTH & COMPANY LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 AUDITOR'S RESIGNATION

View Document

26/05/9826 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ALTER MEM AND ARTS 02/12/91

View Document

07/01/927 January 1992 REDESIGNATION SHARES 20/12/91

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED ASHWORTH HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/12/91

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/10/8726 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 15 STONEY STREET NOTTINGHAM

View Document

08/09/868 September 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company