CONEY BURROWS LIMITED

04677677
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YO30 4XG

Documents

Documents
Date Category Description Pages
07 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
22 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
23 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
17 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
28 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
22 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Nov 2011 resolution Resolution 1 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 officers Appointment of secretary (Mrs Michelle Shevill) 2 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Jean Shevill) 1 Buy now
13 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
03 Apr 2009 annual-return Return made up to 25/02/09; no change of members 6 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from 93 lundhill road wombwell barnsley south yorkshire S73 0RL 1 Buy now
25 Mar 2009 officers Director's change of particulars / mark shevill / 20/02/2009 1 Buy now
17 Mar 2009 annual-return Return made up to 25/02/08; full list of members 6 Buy now
20 Feb 2009 accounts Annual Accounts 9 Buy now
06 Feb 2008 accounts Annual Accounts 10 Buy now
04 Feb 2008 accounts Annual Accounts 9 Buy now
29 Mar 2007 annual-return Return made up to 25/02/07; full list of members 3 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: mansion house manchester road altrincham cheshire WA14 4RW 1 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: 93 lundhill road wombwell barnsley south yorkshire S73 0RL 1 Buy now
20 Mar 2006 accounts Annual Accounts 10 Buy now
22 Feb 2006 annual-return Return made up to 25/02/06; full list of members 6 Buy now
24 Jun 2005 annual-return Return made up to 25/02/05; full list of members 6 Buy now
30 Mar 2005 officers New secretary appointed 2 Buy now
29 Nov 2004 address Registered office changed on 29/11/04 from: 93 lundhill road wombwell barnsley south yorkshire S73 0RL 1 Buy now
29 Nov 2004 officers Secretary resigned 1 Buy now
25 Oct 2004 accounts Annual Accounts 5 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: national westminster house dept 140, 21-23 stamford new road altrincham cheshire WA14 1DB 1 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
13 Sep 2004 officers New secretary appointed 2 Buy now
31 Mar 2004 annual-return Return made up to 25/02/04; full list of members 6 Buy now
18 Mar 2004 capital Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Dec 2003 resolution Resolution 1 Buy now
06 Jul 2003 officers New secretary appointed 1 Buy now
06 Jul 2003 officers New director appointed 1 Buy now
06 Jul 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
14 Mar 2003 officers Director resigned 1 Buy now
14 Mar 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 incorporation Incorporation Company 9 Buy now