Advanced company searchLink opens in new window

CONSILIOR PARTNERS LIMITED

Company number 08491393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-25
09 Mar 2020 AD01 Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 March 2020
05 Mar 2020 LIQ01 Declaration of solvency
05 Mar 2020 600 Appointment of a voluntary liquidator
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 15 July 2016
05 Aug 2016 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016
17 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
12 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
15 May 2014 AD03 Register(s) moved to registered inspection location
15 May 2014 AD02 Register inspection address has been changed