Advanced company searchLink opens in new window

CONIFERS PROPERTIES LIMITED

Company number 05165367

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Mr Julian Richard Croote Brown on 29 June 2010
17 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 29/06/09; full list of members
10 Jul 2009 288a Secretary appointed mr christopher john harwin
10 Jul 2009 288b Appointment Terminated Secretary slc registrars LIMITED
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Jul 2008 363a Return made up to 29/06/08; full list of members
10 Jul 2008 190 Location of debenture register
10 Jul 2008 287 Registered office changed on 10/07/2008 from gemweld fabrications & engineering co LTD northfields industrial estate market deeping peterborough PE6 8LA
10 Jul 2008 353 Location of register of members
08 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
08 Feb 2008 AA Total exemption small company accounts made up to 31 December 2005
10 Dec 2007 287 Registered office changed on 10/12/07 from: garrick house 76-80 high street old fletton peterborough PE2 8ST
23 Oct 2007 288c Secretary's particulars changed
19 Jul 2007 363a Return made up to 29/06/07; full list of members
04 Jun 2007 288c Director's particulars changed
11 Jul 2006 363s Return made up to 29/06/06; full list of members