- Company Overview for RICHARD CONN AND CO LTD (06390102)
- Filing history for RICHARD CONN AND CO LTD (06390102)
- People for RICHARD CONN AND CO LTD (06390102)
- More for RICHARD CONN AND CO LTD (06390102)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | DS01 | Application to strike the company off the register | |
12 Sep 2014 | CH01 | Director's details changed for Nicholas David King Bowman on 17 December 2012 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 29 September 2011
|
|
19 Oct 2011 | TM01 | Termination of appointment of John Paul Pridmore as a director on 14 October 2011 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Nicholas David King Bowman on 4 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for John Paul Pridmore on 4 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Matthew Richard Anwyl on 4 October 2009 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 May 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 | |
13 Feb 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
28 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from limehouse mere way ruddington fields ruddington notts NG11 6JW |