Advanced company searchLink opens in new window

CONFEDERATION LIMITED

Company number 04169633

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)
15 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2020 AD01 Registered office address changed from Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB to 26-28 Southernhay East Exeter Devon EX1 1NS on 4 February 2020
03 Feb 2020 600 Appointment of a voluntary liquidator
03 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-30
03 Feb 2020 LIQ01 Declaration of solvency
03 Feb 2020 LIQ01 Declaration of solvency
23 Oct 2019 AP01 Appointment of Ms Karen Mayzard Penfold as a director on 26 September 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,002
24 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,002
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,002
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,002
18 Mar 2014 CH03 Secretary's details changed for Mr Andrew West on 18 March 2014
18 Mar 2014 CH01 Director's details changed for Mr Paul Francis Mendlesohn on 18 March 2014
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013