Advanced company searchLink opens in new window

CONQUEST PRECISION LIMITED

Company number 06434864

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-22
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
  • GBP 120
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