- Company Overview for CONKERHR LIMITED (07567415)
- Filing history for CONKERHR LIMITED (07567415)
- People for CONKERHR LIMITED (07567415)
- More for CONKERHR LIMITED (07567415)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2018 | DS01 | Application to strike the company off the register | |
03 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 May 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
05 Oct 2017 | PSC01 | Notification of David Alexander Gamble as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC07 | Cessation of David Alexander Gamble as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC07 | Cessation of David Alexander Gamble as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC01 | Notification of Helen Elizabeth Gamble as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC01 | Notification of David Alexander Gamble as a person with significant control on 6 April 2016 | |
05 Sep 2017 | AP03 | Appointment of Mrs Helen Elizabeth Gamble as a secretary on 1 September 2017 | |
24 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from 48 Buckminster Drive Dorridge Solihull West Midlands B93 8PG England on 6 February 2013 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |