- Company Overview for CONFORM CONSTRUCTION LIMITED (04394697)
- Filing history for CONFORM CONSTRUCTION LIMITED (04394697)
- People for CONFORM CONSTRUCTION LIMITED (04394697)
- Charges for CONFORM CONSTRUCTION LIMITED (04394697)
- Insolvency for CONFORM CONSTRUCTION LIMITED (04394697)
- More for CONFORM CONSTRUCTION LIMITED (04394697)
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) |
---|---|---|---|
23 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2017 | |
15 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2016 | |
23 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2015 | |
19 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2014 | |
27 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2013 | AD01 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 11 June 2013 | |
04 Apr 2013 | AR01 |
Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | TM02 | Termination of appointment of Sharron Casey as a secretary | |
27 Jun 2012 | CH01 | Director's details changed for Mr Mark Pearce on 27 June 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Mr Mark Pearce on 16 September 2010 | |
10 May 2011 | CH01 | Director's details changed for Robert Casey on 16 September 2010 | |
10 May 2011 | CH01 | Director's details changed for Mr David James Mccullen on 16 September 2010 | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2009 | AP01 | Appointment of Mr Mark Pearce as a director |