- Company Overview for CONEX HOLDINGS LIMITED (06433618)
- Filing history for CONEX HOLDINGS LIMITED (06433618)
- People for CONEX HOLDINGS LIMITED (06433618)
- Charges for CONEX HOLDINGS LIMITED (06433618)
- Insolvency for CONEX HOLDINGS LIMITED (06433618)
- More for CONEX HOLDINGS LIMITED (06433618)
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) |
---|---|---|---|
13 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2017 | WU15 | Notice of final account prior to dissolution | |
10 Aug 2016 | LIQ MISC | INSOLVENCY:re progress report 17/07/2015-16/07/2016 | |
01 Sep 2015 | LIQ MISC | INSOLVENCY:Report Brought Down to 16/07/15 | |
04 Aug 2014 | LIQ MISC | Insolvency:annual progress report - brought down date 16TH july 2014 | |
01 Aug 2013 | AD01 | Registered office address changed from Unit 16B, Follingsby Close Follingsby Park Gateshead Tyne & Wear NE10 8YG on 1 August 2013 | |
31 Jul 2013 | 4.31 | Appointment of a liquidator | |
23 Aug 2012 | COCOMP | Order of court to wind up | |
20 Dec 2011 | AR01 |
Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
19 Dec 2011 | CH01 | Director's details changed for Mr Garry Schonewald on 1 December 2011 | |
16 Nov 2011 | TM02 | Termination of appointment of Joanne Smith as a secretary | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Mar 2011 | AUD | Auditor's resignation | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Garry Schonewald on 18 December 2009 | |
10 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
06 May 2008 | 88(3) | Particulars of contract relating to shares | |
06 May 2008 | 88(2) | Ad 13/03/08\gbp si 500@1=500\gbp ic 51/551\ | |
09 Apr 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
03 Apr 2008 | 88(2) | Ad 13/03/08\gbp si 50@1=50\gbp ic 1/51\ |