Advanced company searchLink opens in new window

CONISTON DAC LIMITED

Company number 05207570

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jul 2021 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 1 July 2021
30 Jun 2021 LIQ01 Declaration of solvency
30 Jun 2021 600 Appointment of a voluntary liquidator
30 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-22
17 Jun 2021 MR04 Satisfaction of charge 052075700012 in full
31 Mar 2021 MR04 Satisfaction of charge 052075700013 in full
21 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
21 Aug 2020 PSC05 Change of details for Commercial First Group Limited as a person with significant control on 6 April 2016
15 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
05 Aug 2019 TM01 Termination of appointment of John Fraser Stewart Barbour as a director on 1 July 2019
03 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
07 Jun 2018 AA Full accounts made up to 30 November 2017
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
11 May 2017 AA Full accounts made up to 30 November 2016
19 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
24 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 November 2015
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
16 Mar 2015 AA Full accounts made up to 30 November 2014
06 Mar 2015 TM01 Termination of appointment of Anuj Nehra as a director on 30 June 2014
18 Dec 2014 MR04 Satisfaction of charge 052075700014 in full