Advanced company searchLink opens in new window

CONINGSBY DEVELOPMENTS LIMITED

Company number 05645200

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)
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
  • GBP 2
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
  • GBP 2
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