Advanced company searchLink opens in new window

CONQUEST MIDLAND LTD

Company number 05028265

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)
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