- Company Overview for CONQUEST MIDLAND LTD (05028265)
- Filing history for CONQUEST MIDLAND LTD (05028265)
- People for CONQUEST MIDLAND LTD (05028265)
- More for CONQUEST MIDLAND LTD (05028265)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2023 | DS01 | Application to strike the company off the register | |
19 Dec 2023 | TM01 | Termination of appointment of Maria Donna Winterton as a director on 10 December 2023 | |
19 Dec 2023 | TM02 | Termination of appointment of Maria Donna Winterton as a secretary on 10 December 2023 | |
23 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
05 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Andrew William Winterton on 18 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Andrew William Winterton on 10 January 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from Wood Farm Wood Farm Collyweston Stamford Lincolnshire PE9 3PW United Kingdom to Wood Farm High Street Collyweston Stamford Northamptonshire PE9 3PW on 18 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Andrew William Winterton as a person with significant control on 18 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Andrew William Winterton on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from Wood Farm Collyweston Stamford Lincolnshire PE9 3PW to Wood Farm Wood Farm Collyweston Stamford Lincolnshire PE9 3PW on 18 February 2019 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |