Advanced company searchLink opens in new window

NORMANS CONQUEST SERVICE STATION LIMITED

Company number 01224564

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2018 DS01 Application to strike the company off the register
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
20 Jun 2018 PSC02 Notification of Hacking Property Investments 7 Ltd as a person with significant control on 27 October 2017
20 Jun 2018 PSC07 Cessation of Dianne Muriel Levinson as a person with significant control on 27 October 2017
01 Nov 2017 AP01 Appointment of Ms Dianne Muriel Levinson as a director on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Yvonne Norman as a director on 27 October 2017
27 Oct 2017 AD01 Registered office address changed from 33 Linkswood Road Burnham Slough Buckinghamshire SL1 8AS to 73 Cornhill London EC3V 3QQ on 27 October 2017
27 Oct 2017 PSC07 Cessation of Carole Teresa Rabjohn as a person with significant control on 27 October 2017
27 Oct 2017 PSC01 Notification of Dianne Muriel Levinson as a person with significant control on 27 October 2017
27 Oct 2017 TM02 Termination of appointment of Yvonne Norman as a secretary on 27 October 2017
27 Oct 2017 PSC07 Cessation of Yvonne Norman as a person with significant control on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Carole Teresa Rabjohn as a director on 27 October 2017
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,000
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 64,000,000
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 8,000
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011