Advanced company searchLink opens in new window

CONSILIUM AIRTON LIMITED

Company number 09222270

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 Gloucestershire 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
29 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
29 Sep 2020 PSC05 Change of details for Commercial First Group Limited as a person with significant control on 6 April 2016
03 Jul 2020 MR04 Satisfaction of charge 092222700001 in full
15 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
08 May 2019 AA Full accounts made up to 30 November 2018
20 Nov 2018 TM01 Termination of appointment of John Fraser Stewart Barbour as a director on 16 November 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
07 Jun 2018 AA Full accounts made up to 30 November 2017
20 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
11 May 2017 AA Full accounts made up to 30 November 2016
03 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 November 2015
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Nov 2014 MR01 Registration of charge 092222700001
25 Sep 2014 CERTNM Company name changed jessop avenue (no.4) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
17 Sep 2014 AA01 Current accounting period extended from 30 September 2015 to 30 November 2015