- Company Overview for CONSILIA PARTNERS LIMITED (06983979)
- Filing history for CONSILIA PARTNERS LIMITED (06983979)
- People for CONSILIA PARTNERS LIMITED (06983979)
- Charges for CONSILIA PARTNERS LIMITED (06983979)
- Insolvency for CONSILIA PARTNERS LIMITED (06983979)
- More for CONSILIA PARTNERS LIMITED (06983979)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2016 | |
06 Aug 2015 | AD01 | Registered office address changed from 89 South Ferry Quay Liverpool Merseyside L3 4EW England to C/O Rooney Associates 19 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 6 August 2015 | |
05 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | MR01 | Registration of charge 069839790001, created on 7 March 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from C/O Langtons Chartered Accountants the Plaza 100 Old Hall Street Liverpool L3 9QJ to 89 South Ferry Quay Liverpool Merseyside L3 4EW on 6 February 2015 | |
25 Sep 2014 | TM01 | Termination of appointment of Gil Andre Charles Rene Steyaert as a director on 25 September 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
24 Mar 2014 | TM01 | Termination of appointment of James Smith as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
07 Nov 2013 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields Manchester M3 3EB on 7 November 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Stuart Hall as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Clive Dolman as a director | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | SH02 | Sub-division of shares on 5 February 2013 | |
15 Feb 2013 | TM01 | Termination of appointment of Frank Sekula as a director | |
15 Feb 2013 | AP01 | Appointment of Mr Stuart Andrew Hall as a director | |
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
25 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 |