- Company Overview for KONDUCTOR LIMITED (09812580)
- Filing history for KONDUCTOR LIMITED (09812580)
- People for KONDUCTOR LIMITED (09812580)
- Insolvency for KONDUCTOR LIMITED (09812580)
- More for KONDUCTOR LIMITED (09812580)
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
|
|
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
|
|
23 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 November 2020
|
|
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 |