Advanced company searchLink opens in new window

CONLAN SCHOOL LIMITED

Company number 06750189

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)
02 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 30 August 2024
15 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
07 Sep 2022 AD01 Registered office address changed from Abbey House Abbey Green Chester Cheshire CH1 2JH to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 7 September 2022
07 Sep 2022 LIQ02 Statement of affairs
07 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
08 Feb 2022 PSC02 Notification of Collblanc Education Ltd as a person with significant control on 31 January 2022
08 Feb 2022 PSC07 Cessation of Francesco Cendron as a person with significant control on 31 January 2022
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
01 Feb 2021 AD01 Registered office address changed from Bowman House 33 Bold Square Chester Cheshire CH1 3HZ England to Abbey House Abbey Green Chester Cheshire CH1 2JH on 1 February 2021
01 Oct 2020 AD01 Registered office address changed from Hesketh House Bridge Street Abergele Conwy LL22 7HA Wales to Bowman House 33 Bold Square Chester Cheshire CH1 3HZ on 1 October 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Francesco Cendron as a director on 7 January 2020
29 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
05 Mar 2019 AP01 Appointment of Mr Gary Rimmer as a director on 1 March 2019
31 Jan 2019 TM01 Termination of appointment of Colin James Gordon as a director on 31 December 2018
21 Dec 2018 AD01 Registered office address changed from 33 Bold Square Chester CH1 3LZ England to Hesketh House Bridge Street Abergele Conwy LL22 7HA on 21 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
29 Nov 2018 AP01 Appointment of Mr Colin James Gordon as a director on 16 November 2018
10 Oct 2018 TM01 Termination of appointment of Jeffrey Martin Warren as a director on 1 October 2018
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 TM01 Termination of appointment of Kevin Cook as a director on 30 April 2018