Advanced company searchLink opens in new window

CONISTON RF LIMITED

Company number 05664184

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 600 Appointment of a voluntary liquidator
30 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-22
30 Jun 2021 LIQ01 Declaration of solvency
17 Jun 2021 MR04 Satisfaction of charge 056641840006 in full
31 Mar 2021 MR04 Satisfaction of charge 056641840007 in full
05 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
05 Jan 2021 CH01 Director's details changed for Mr Timothy Paul Theobald on 2 January 2021
15 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
05 Aug 2019 TM01 Termination of appointment of John Fraser Stewart Barbour as a director on 1 July 2019
01 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
07 Jun 2018 AA Full accounts made up to 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
11 May 2017 AA Full accounts made up to 30 November 2016
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
19 Sep 2016 CERTNM Company name changed commercial first rf LIMITED\certificate issued on 19/09/16
  • RES15 ‐ Change company name resolution on 2016-09-06
12 Apr 2016 AA Full accounts made up to 30 November 2015
02 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
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
09 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2