- Company Overview for CONINGSBY DEVELOPMENTS LIMITED (05645200)
- Filing history for CONINGSBY DEVELOPMENTS LIMITED (05645200)
- People for CONINGSBY DEVELOPMENTS LIMITED (05645200)
- Charges for CONINGSBY DEVELOPMENTS LIMITED (05645200)
- More for CONINGSBY DEVELOPMENTS LIMITED (05645200)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2015 | DS01 | Application to strike the company off the register | |
20 Nov 2015 | AD01 | Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 20 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Lee Aiden Morrison as a director on 20 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Darren Steven Lee as a director on 20 October 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 | |
09 Jun 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
03 Dec 2014 | AD01 | Registered office address changed from Anglian House Ambury Road South Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 3 December 2014 | |
11 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Jul 2014 | TM01 | Termination of appointment of Anthony Donnelly as a director on 9 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Darren Steven Lee as a director on 8 July 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
01 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6RD on 7 March 2013 | |
11 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 Apr 2012 | AP03 | Appointment of Mr Geoffrey Arthur George Shepheard as a secretary | |
10 Apr 2012 | TM02 | Termination of appointment of Susan Cullen as a secretary | |
22 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Jun 2011 | AP01 | Appointment of Anthony Donnelly as a director | |
24 Jun 2011 | TM01 | Termination of appointment of James Cullen as a director |