- Company Overview for CONQUEST PRECISION LIMITED (06434864)
- Filing history for CONQUEST PRECISION LIMITED (06434864)
- People for CONQUEST PRECISION LIMITED (06434864)
- Charges for CONQUEST PRECISION LIMITED (06434864)
- Insolvency for CONQUEST PRECISION LIMITED (06434864)
- More for CONQUEST PRECISION LIMITED (06434864)
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) |
---|---|---|---|
27 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2015 | AD01 | Registered office address changed from Camfield Chapman Lowe, 9 High Street, Woburn Sands Milton Keynes Bucks MK17 8RF to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 29 January 2015 | |
28 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
06 Sep 2010 | TM01 | Termination of appointment of Colin Kinglee as a director | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Colin Kinglee on 21 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for David Cameron Bain on 21 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Jason Cameron Bain on 21 November 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
08 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
08 Dec 2008 | 288c | Director's change of particulars / colin kinglee / 28/08/2008 | |
06 Feb 2008 | 395 | Particulars of mortgage/charge | |
22 Nov 2007 | NEWINC | Incorporation |