CONVEYOR PARTS & SYSTEMS LIMITED

04208359
6 MILLER STREET ASTON BIRMINGHAM WEST MIDLANDS B6 4NF

Documents

Documents
Date Category Description Pages
29 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2023 accounts Annual Accounts 2 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 2 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 6 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 5 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 6 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 6 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 5 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
30 May 2015 accounts Annual Accounts 5 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
20 May 2014 accounts Annual Accounts 5 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 5 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 5 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 officers Termination of appointment of director (Graham Golby) 1 Buy now
13 Dec 2011 accounts Annual Accounts 5 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
12 May 2011 officers Change of particulars for director (Graham Arthur Golby) 2 Buy now
01 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2010 accounts Annual Accounts 8 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for director (Mr Peter Joseph Lawton) 2 Buy now
10 May 2010 officers Change of particulars for secretary (Mrs Zoe Maude Lawton) 1 Buy now
06 May 2010 officers Change of particulars for director (Mrs Zoe Maude Lawton) 2 Buy now
06 May 2010 officers Change of particulars for director (Mr Peter Joseph Lawton) 2 Buy now
06 May 2010 officers Change of particulars for secretary (Mrs Zoe Maude Lawton) 1 Buy now
06 May 2010 officers Change of particulars for director (Graham Arthur Golby) 2 Buy now
30 Oct 2009 officers Change of particulars for secretary (Mrs Zoe Maude Lawton) 1 Buy now
30 Oct 2009 officers Change of particulars for director (Graham Arthur Golby) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Peter Joseph Lawton) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Mrs Zoe Maude Lawton) 2 Buy now
08 Aug 2009 accounts Annual Accounts 5 Buy now
07 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
12 May 2008 accounts Annual Accounts 5 Buy now
08 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
27 Oct 2007 accounts Annual Accounts 5 Buy now
10 May 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
19 Jan 2007 accounts Annual Accounts 5 Buy now
09 May 2006 annual-return Return made up to 30/04/06; full list of members 2 Buy now
12 Oct 2005 accounts Annual Accounts 5 Buy now
27 May 2005 annual-return Return made up to 30/04/05; full list of members 7 Buy now
24 Nov 2004 accounts Annual Accounts 7 Buy now
20 May 2004 annual-return Return made up to 30/04/04; full list of members 7 Buy now
13 Nov 2003 accounts Annual Accounts 7 Buy now
10 May 2003 annual-return Return made up to 30/04/03; full list of members 7 Buy now
14 Nov 2002 accounts Annual Accounts 6 Buy now
10 May 2002 annual-return Return made up to 30/04/02; full list of members 7 Buy now
20 Feb 2002 accounts Accounting reference date shortened from 30/04/02 to 31/03/02 1 Buy now
09 Jul 2001 incorporation Memorandum Articles 12 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
08 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
08 Jul 2001 address Registered office changed on 08/07/01 from: britannia house 50 great charles street birmingham west midlands B3 2LT 1 Buy now
08 Jul 2001 officers Secretary resigned 1 Buy now
08 Jul 2001 officers Director resigned 1 Buy now
12 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2001 incorporation Incorporation Company 18 Buy now