CONEMSCO LIMITED

01084374
UNITS 15 & 16 BLACKFRIARS COURT EXCALIBUR ROAD BEACON PARK GORLESTON NR31 7RQ

Documents

Documents
Date Category Description Pages
11 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Jul 2022 capital Statement of capital (Section 108) 3 Buy now
08 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jul 2022 insolvency Solvency Statement dated 06/07/22 1 Buy now
08 Jul 2022 resolution Resolution 1 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 3 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 3 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Termination of appointment of director (Steven Mclean) 1 Buy now
21 Jan 2020 accounts Annual Accounts 3 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2019 accounts Annual Accounts 3 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2018 accounts Annual Accounts 4 Buy now
06 Jun 2018 officers Appointment of secretary (Mr Alan Freeland) 2 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Ethel Victoria Speirs) 1 Buy now
20 Mar 2018 officers Change of particulars for secretary (Mrs Ethel Victoria Speirs) 1 Buy now
20 Mar 2018 officers Change of particulars for director (Mr Steven Mclean) 2 Buy now
20 Mar 2018 officers Change of particulars for director (Mr Alan Freeland) 2 Buy now
14 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Gary Michael Williams) 1 Buy now
14 Dec 2017 officers Appointment of director (Mr Steven Mclean) 2 Buy now
14 Dec 2017 officers Appointment of director (Mr Alan Freeland) 2 Buy now
07 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2017 resolution Resolution 1 Buy now
25 Oct 2017 officers Change of particulars for director (Mr Gary Michael Williams) 2 Buy now
06 Oct 2017 resolution Resolution 1 Buy now
04 Oct 2017 officers Termination of appointment of director (David Wyness Napier) 1 Buy now
02 Oct 2017 accounts Annual Accounts 3 Buy now
08 Sep 2017 officers Change of particulars for director (Mr Gary Michael Williams) 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 resolution Resolution 1 Buy now
18 Oct 2016 accounts Annual Accounts 3 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 4 Buy now
05 Jun 2015 officers Appointment of director (Mr Gary Michael Williams) 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Michael Thomas Haverty) 1 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
23 Jul 2014 officers Appointment of director (Mr David Wyness Napier) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Ryan Thomas Mahan) 1 Buy now
23 Jul 2014 officers Appointment of secretary (Mrs Ethel Victoria Speirs) 2 Buy now
23 Jul 2014 officers Termination of appointment of secretary (Alison May Sloan) 1 Buy now
11 Jun 2014 officers Appointment of director (Ryan Thomas Mahan) 2 Buy now
11 Jun 2014 officers Appointment of director (Mr Michael Thomas Haverty) 2 Buy now
11 Jun 2014 officers Termination of appointment of director (Christopher O'neil) 1 Buy now
11 Jun 2014 officers Termination of appointment of director (Alastair Fleming) 1 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 accounts Annual Accounts 4 Buy now
09 Jan 2014 officers Change of particulars for director (Alastair James Fleming) 2 Buy now
09 Jan 2014 officers Change of particulars for director (Christopher Paul O'neil) 2 Buy now
28 Aug 2013 officers Appointment of director (Alastair James Fleming) 2 Buy now
26 Aug 2013 officers Termination of appointment of director (Steven Valentine) 1 Buy now
23 Aug 2013 officers Termination of appointment of secretary (Alastair Fleming) 1 Buy now
23 Aug 2013 officers Appointment of secretary (Alison May Sloan) 2 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
11 Jan 2013 accounts Annual Accounts 4 Buy now
06 Sep 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 officers Termination of appointment of director (Eric Hendry) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Thomas Conley) 1 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2012 officers Appointment of secretary (Alastair James Fleming) 2 Buy now
13 Jul 2012 officers Appointment of director (Steven Grenville Valentine) 2 Buy now
13 Jul 2012 officers Appointment of director (Christopher Paul O'neil) 2 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
03 May 2012 officers Termination of appointment of secretary (Eric Hendry) 1 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Feb 2012 officers Change of particulars for secretary (Mr Eric George Hendry) 3 Buy now
22 Feb 2012 officers Change of particulars for director (Mr Eric George Hendry) 3 Buy now
22 Feb 2012 annual-return Annual Return 14 Buy now
16 Feb 2012 accounts Annual Accounts 3 Buy now
16 Feb 2012 accounts Annual Accounts 2 Buy now
15 Feb 2012 restoration Administrative Restoration Company 3 Buy now
26 Apr 2011 gazette Gazette Dissolved Compulsary 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Apr 2010 officers Appointment of secretary (Mr Eric George Hendry) 1 Buy now
28 Apr 2010 officers Appointment of director (Mr Eric George Hendry) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Robert Bowlcott) 1 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Robert Bowlcott) 1 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Thomas Conley) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Robert John Bowlcott) 2 Buy now
30 Nov 2009 accounts Annual Accounts 2 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from wilson united kingdon LIMITED unit 3 bloxwich lane industrial estate walsall west midlands WS2 8TF 1 Buy now
02 Mar 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
08 Oct 2008 accounts Annual Accounts 6 Buy now
08 Oct 2008 accounts Annual Accounts 6 Buy now
08 Oct 2008 officers Director appointed thomas conley 4 Buy now
07 Oct 2008 annual-return Return made up to 02/02/08; full list of members 4 Buy now
07 Oct 2008 officers Appointment terminated director michael kochalski 1 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now