Advanced company searchLink opens in new window

CONINGTON PROPERTY MANAGEMENT LIMITED

Company number 04473703

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2015 DS01 Application to strike the company off the register
26 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
26 Jul 2014 CH01 Director's details changed for Russell Evan Price Lloyd on 26 November 2013
12 Jun 2014 AA Total exemption small company accounts made up to 30 December 2013
27 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 30 December 2013
17 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Mar 2013 CERTNM Company name changed ruscrete property management LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
18 Mar 2013 AD01 Registered office address changed from Unit 2 Rushington Business Park Chapel Lane Totton Southampton Hampshire SO40 9AH on 18 March 2013
12 Mar 2013 CONNOT Change of name notice
20 Oct 2012 TM02 Termination of appointment of Melanie Jane Price Lloyd as a secretary on 11 October 2012
21 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Russell Evan Price Lloyd on 1 May 2012
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Sep 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
22 Sep 2011 CH03 Secretary's details changed for Melanie Jane Price Lloyd on 5 September 2011
22 Sep 2011 CH01 Director's details changed for Russell Evan Price Lloyd on 1 February 2011
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Russell Ewan Price Lloyd on 1 October 2009
26 Jul 2010 CH03 Secretary's details changed for Melanie Jane Price Lloyd on 1 October 2009
29 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Jul 2009 363a Return made up to 29/06/09; full list of members