- Company Overview for CONVERY ESTATES LIMITED (08635039)
- Filing history for CONVERY ESTATES LIMITED (08635039)
- People for CONVERY ESTATES LIMITED (08635039)
- More for CONVERY ESTATES LIMITED (08635039)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from 27 Sunderland Avenue Oxford OX2 8DT England to Flat 3 30 the Ropewalk Nottingham NG1 5DW on 24 November 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Oct 2017 | PSC04 | Change of details for Mr Michael Martin Convery as a person with significant control on 1 September 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 11a Richmond Drive Nottingham NG3 5EL England to 27 Sunderland Avenue Oxford OX2 8DT on 17 October 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 January 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from Hucknall Business Centre 5 Papplewick Lane Hucknall Nottingham NG15 7TN to 11a Richmond Drive Nottingham NG3 5EL on 19 September 2016 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off |