Advanced company searchLink opens in new window

CONVEY PLUS LIMITED

Company number 04077346

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
06 Sep 2019 AA Accounts for a small company made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
12 Jun 2019 AP03 Appointment of Mrs Susan Farley as a secretary on 12 June 2019
12 Jun 2019 AP01 Appointment of Mr David Christopher Melton as a director on 12 June 2019
22 Oct 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
12 Feb 2018 TM01 Termination of appointment of Charles John Edmund Haynes as a director on 31 January 2018
12 Feb 2018 AP01 Appointment of Mr Max Granger Weller as a director on 1 February 2018
06 Oct 2017 CS01 Confirmation statement made on 17 August 2017 with updates
17 Aug 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
07 Aug 2017 CH01 Director's details changed for Mr Charles John Edmund Haynes on 12 May 2017
07 Aug 2017 TM02 Termination of appointment of Caroline Schofield as a secretary on 12 May 2017
07 Aug 2017 TM01 Termination of appointment of Bryan Schofield as a director on 12 May 2017
07 Aug 2017 AP01 Appointment of Mr Charles John Edmund Haynes as a director on 12 May 2017
07 Aug 2017 PSC07 Cessation of Caroline Ann Schofield as a person with significant control on 12 May 2017
07 Aug 2017 PSC07 Cessation of Bryan Schofield as a person with significant control on 12 May 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2017 AD03 Register(s) moved to registered inspection location Foxholes Business Park John Tate Road Hertford Hertfordshire SG13 7QE
20 Jul 2017 PSC02 Notification of Ammeraal Beltech Uk Holding Limited as a person with significant control on 12 May 2017
20 Jul 2017 AD02 Register inspection address has been changed to Foxholes Business Park John Tate Road Hertford Hertfordshire SG13 7QE
13 Apr 2017 AA Accounts for a small company made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates