Advanced company searchLink opens in new window

CONCLUIR LTD

Company number 09319665

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)
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AA Micro company accounts made up to 29 November 2018
19 Mar 2019 PSC08 Notification of a person with significant control statement
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2019 CS01 Confirmation statement made on 20 November 2018 with updates
08 Feb 2019 PSC07 Cessation of Tony Mark Kearns-Reed as a person with significant control on 12 July 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 AA Micro company accounts made up to 29 November 2017
28 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
17 Jul 2018 AP01 Appointment of Mr John Paul Morgan as a director on 12 July 2018
17 Jul 2018 AP01 Appointment of Mr Benjamin Murphy as a director on 12 July 2018
17 Jul 2018 AP01 Appointment of Mr Philip Murphy as a director on 12 July 2018
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 100
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2018 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to 48-52 Penny Lane Penny Lane Mossley Hill Liverpool L18 1DG on 8 January 2018
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
20 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-20
  • GBP 1