- Company Overview for CONDER M & E LIMITED (06025021)
- Filing history for CONDER M & E LIMITED (06025021)
- People for CONDER M & E LIMITED (06025021)
- Insolvency for CONDER M & E LIMITED (06025021)
- More for CONDER M & E LIMITED (06025021)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from Environment House, 6 Union Road Nottingham Nottinghamshire NG3 1FH to Pannell House 159 Charles Street Leicester LE1 1LD on 28 September 2016 | |
26 Sep 2016 | 4.70 |
Declaration of solvency
|
|
26 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | 4.70 | Declaration of solvency | |
22 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
22 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
07 Jul 2014 | TM01 | Termination of appointment of Peter Reid as a director | |
04 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
05 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
05 Nov 2012 | MISC | Auditors resignation | |
29 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
11 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
28 Feb 2011 | TM01 | Termination of appointment of Mark Radford as a director | |
04 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
04 May 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
14 Apr 2010 | CERTNM |
Company name changed skerritt building services LIMITED\certificate issued on 14/04/10
|