- Company Overview for CONAVON CONSULTING LTD (07283308)
- Filing history for CONAVON CONSULTING LTD (07283308)
- People for CONAVON CONSULTING LTD (07283308)
- More for CONAVON CONSULTING LTD (07283308)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2012 | AP01 | Appointment of Miss Isabelle Sechaud as a director on 24 October 2012 | |
26 Oct 2012 | CERTNM |
Company name changed whittle painting (midlands) LTD\certificate issued on 26/10/12
|
|
26 Oct 2012 | TM01 | Termination of appointment of Victoria Morris as a director on 24 October 2012 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2012 | AR01 |
Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Ms Victoria Morris on 1 July 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 15 August 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from 1st Floor Portman Buildings Bulwark Business Est. Bulwark Chepstow Gwent NP16 5QZ United Kingdom on 14 July 2011 | |
14 Jun 2010 | NEWINC |
Incorporation
|