Advanced company searchLink opens in new window

AON CONSULTING (BENEFITS) LIMITED

Company number 04301069

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)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Oct 2016 4.70 Declaration of solvency
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
21 Sep 2016 TM01 Termination of appointment of David Charles Battle as a director on 21 September 2016
20 Sep 2016 TM01 Termination of appointment of Christine Marie Williams as a director on 19 September 2016
20 Sep 2016 AP01 Appointment of Mr Alistair Patrick Boyd as a director on 19 September 2016
15 Sep 2016 AP01 Appointment of Paul Arthur Hogwood as a director on 23 August 2016
07 Sep 2016 TM01 Termination of appointment of Tobin Mathew Murphy-Coles as a director on 1 September 2016
19 Jul 2016 TM01 Termination of appointment of James Neville Herbert as a director on 19 July 2016
27 Apr 2016 AUD Auditor's resignation
22 Apr 2016 AUD Auditor's resignation
25 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dec nom cap 20/11/2015
30 Nov 2015 SH20 Statement by Directors
30 Nov 2015 SH19 Statement of capital on 30 November 2015
  • GBP 0.01
30 Nov 2015 CAP-SS Solvency Statement dated 20/11/15
30 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 250,100
21 Oct 2015 CH01 Director's details changed for Mr David Charles Battle on 13 July 2015
16 Sep 2015 AD02 Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
27 Jul 2015 AD03 Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
27 Jul 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 13 July 2015
27 Jul 2015 CH01 Director's details changed for Christine Marie Williams on 13 July 2015
27 Jul 2015 CH01 Director's details changed for James Neville Herbert on 13 July 2015