Advanced company searchLink opens in new window

CONRAD FARM ENERGY LIMITED

Company number 07724989

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)
13 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
14 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26
14 Jun 2016 4.70 Declaration of solvency
14 Jun 2016 600 Appointment of a voluntary liquidator
03 Jun 2016 4.70 Declaration of solvency
26 May 2016 AD01 Registered office address changed from 2nd Floor Suite a 33 Park Place Leeds LS1 2RY to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 26 May 2016
27 Apr 2016 TM01 Termination of appointment of Michael David Randall as a director on 24 March 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Apr 2016 TM01 Termination of appointment of Michael David Randall as a director on 24 March 2016
11 Mar 2016 TM01 Termination of appointment of John Andrew Webster as a director on 29 February 2016
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
13 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
23 Jan 2014 AD01 Registered office address changed from 33 2Nd Floor, Suite a 33 Park Place Leeds LS1 2RY England on 23 January 2014
23 Jan 2014 AD01 Registered office address changed from the Paddocks Wetherby Road Rufforth York YO23 3QB England on 23 January 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Sep 2013 AP01 Appointment of Mr Nicolas Christian Wright as a director
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 10,000
31 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
18 Nov 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
08 May 2012 ANNOTATION Rectified The TM01 was removed from the public register on 04/07/2012 as it was invalid or ineffective
04 May 2012 AD01 Registered office address changed from , C/O J a Webster, the Paddocks Wetherby Road, Rufforth, York, YO23 3QB, England on 4 May 2012