Advanced company searchLink opens in new window

CONSILIA PARTNERS LIMITED

Company number 06983979

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-24
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
  • GBP 76,385
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
  • GBP 76,385
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
  • RES13 ‐ Sub division 05/02/2013
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
  • GBP 76,385
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