Advanced company searchLink opens in new window

CONQUEST CONSULTANTS LTD

Company number 06209709

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 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2011 DS01 Application to strike the company off the register
14 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
14 May 2010 CH01 Director's details changed for Mr Patrick Joseph O'donnell on 1 October 2009
22 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
05 May 2009 363a Return made up to 11/04/09; full list of members
05 May 2009 287 Registered office changed on 05/05/2009 from 64 clarendon road watford hertfordshire WD17 1DA
09 Jan 2009 288c Director's Change of Particulars / patrick o'donnell / 06/01/2009 / HouseName/Number was: , now: apple tree cottage; Street was: 15 woolstone lane, now: tredington; Post Town was: gotherington, now: tewkesbury; Post Code was: GL52 9RF, now: GL20 7BU; Country was: , now: united kingdom
09 Jan 2009 288c Secretary's Change of Particulars / mandy o'donnell / 06/01/2009 / HouseName/Number was: , now: apple tree cottage; Street was: 15 woolstone lane, now: tredington; Post Town was: gotherington, now: tewkesbury; Post Code was: GL52 9RF, now: GL20 7BU; Country was: , now: united kingdom
29 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
06 Jun 2008 288c Secretary's Change of Particulars / mandy van der bergh / 03/06/2008 / Surname was: van der bergh, now: o'donnell
09 May 2008 363a Return made up to 11/04/08; full list of members
08 Sep 2007 88(2)R Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100
08 Sep 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2007 287 Registered office changed on 11/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF
27 Jun 2007 288c Director's particulars changed
27 Jun 2007 288b Secretary resigned
27 Jun 2007 288a New secretary appointed
11 Apr 2007 NEWINC Incorporation