Advanced company searchLink opens in new window

CONEX DATA SYSTEMS LIMITED

Company number 07172568

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)
24 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 21 August 2024
09 May 2024 600 Appointment of a voluntary liquidator
09 May 2024 LIQ10 Removal of liquidator by court order
25 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 August 2023
25 Sep 2023 600 Appointment of a voluntary liquidator
25 Sep 2023 LIQ10 Removal of liquidator by court order
30 Mar 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023
22 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 21 August 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 21 August 2020
09 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 21 August 2019
29 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019
13 Sep 2018 AD01 Registered office address changed from Unit 12 Glover Network Centre, Spire Road Washington Tyne and Wear NE37 3HB to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 13 September 2018
07 Sep 2018 LIQ02 Statement of affairs
07 Sep 2018 600 Appointment of a voluntary liquidator
07 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-22
15 Jun 2018 TM01 Termination of appointment of Deborah Moran as a director on 1 April 2018
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
14 Mar 2018 PSC04 Change of details for Miss Deborah Moran as a person with significant control on 15 May 2017
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 AP01 Appointment of Mr Garry Schonewald as a director on 23 August 2017
15 May 2017 CH01 Director's details changed for Miss Deborah Moran on 15 May 2017
23 Mar 2017 MR01 Registration of charge 071725680004, created on 13 March 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Feb 2017 MR04 Satisfaction of charge 071725680002 in full
01 Feb 2017 MR08 Registration of charge 071725680003, created on 27 January 2017 without deed