Advanced company searchLink opens in new window

CONDER M & E LIMITED

Company number 06025021

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-09-09
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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
  • RES15 ‐ Change company name resolution on 2010-03-22