- Company Overview for DEAN CONWAY ASSOCIATES LTD (05092918)
- Filing history for DEAN CONWAY ASSOCIATES LTD (05092918)
- People for DEAN CONWAY ASSOCIATES LTD (05092918)
- Charges for DEAN CONWAY ASSOCIATES LTD (05092918)
- Insolvency for DEAN CONWAY ASSOCIATES LTD (05092918)
- More for DEAN CONWAY ASSOCIATES LTD (05092918)
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) |
---|---|---|---|
08 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2014 | AD01 | Registered office address changed from C/O Glamorgan Cricket Swalec Stadium Cardiff CF11 9XR United Kingdom on 23 June 2014 | |
10 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Dean Conway on 3 December 2013 | |
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | MR01 | Registration of charge 050929180005 | |
06 Jun 2013 | MR01 | Registration of charge 050929180006 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 2 Heol Danyrodyn Pentyrch Cardiff CF15 9QB on 16 October 2012 | |
16 Oct 2012 | CH03 | Secretary's details changed for Sian Ellin Harries on 16 October 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Sian Ellin Harries on 16 October 2012 | |
21 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
22 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Jun 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |