Advanced company searchLink opens in new window

KONDUCTOR LIMITED

Company number 09812580

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 Jan 2025 AD01 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 13 January 2025
03 Mar 2024 AD01 Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 March 2024
03 Mar 2024 LIQ01 Declaration of solvency
03 Mar 2024 600 Appointment of a voluntary liquidator
03 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-21
05 Dec 2023 CS01 Confirmation statement made on 6 October 2023 with updates
12 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 April 2023
25 Nov 2022 SH03 Purchase of own shares.
23 Nov 2022 SH06 Cancellation of shares. Statement of capital on 3 December 2021
  • GBP 38
23 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
20 Oct 2022 PSC04 Change of details for Mrs Katherine Jane Andrews as a person with significant control on 17 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Katherine Jane Andrews on 17 October 2022
05 Oct 2022 CH01 Director's details changed for Ms Katherine Jane Andrews on 5 October 2022
05 Oct 2022 CH01 Director's details changed for Ms Katherine Jane Andrews on 5 October 2022
14 Apr 2022 PSC04 Change of details for Mrs Katherine Jane Andrews as a person with significant control on 6 April 2016
01 Feb 2022 AA Micro company accounts made up to 31 October 2021
14 Dec 2021 CH01 Director's details changed for Ms Katherine Jane Andrews on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021
07 Dec 2021 CS01 Confirmation statement made on 6 October 2021 with updates
23 Sep 2021 PSC04 Change of details for Katherine Jane O'brien as a person with significant control on 11 July 2019
23 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2020
  • GBP 50
19 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2020
  • GBP 22
04 Feb 2021 TM01 Termination of appointment of Katharine Sarah Mcnamara as a director on 1 November 2020
03 Feb 2021 AA Micro company accounts made up to 31 October 2020