CONQUEST INNS (TRADING) LIMITED

Jubilee House Jubilee House, Burton On Trent, DE14 2WF, Staffordshire
StatusDISSOLVED
Company No.02917743
CategoryPrivate Limited Company
Incorporated11 Apr 1994
Age30 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution20 Jun 2021
Years2 years, 10 months, 25 days

SUMMARY

CONQUEST INNS (TRADING) LIMITED is an dissolved private limited company with number 02917743. It was incorporated 30 years, 1 month, 4 days ago, on 11 April 1994 and it was dissolved 2 years, 10 months, 25 days ago, on 20 June 2021. The company address is Jubilee House Jubilee House, Burton On Trent, DE14 2WF, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 18 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 19 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 20 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Neil Robert Ceidrych Griffiths

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 22 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 23 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-07

Officer name: Mr Edward Michael Bashforth

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-07

Officer name: Francesca Appleby

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-07

Officer name: Claire Louise Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 17 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Whiteside

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Robert Ceidruch Griffiths

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Tyrrell

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Louise Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 18 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bashforth

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Mark Whiteside

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 20 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Stewart

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Tyrrell

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Susan Stewart

Change date: 2011-06-29

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 21 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-21

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Preston

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Dando

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2010

Action Date: 22 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Susan Stewart

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Michael Bashforth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil David Preston

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Philip Dutton

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2008

Action Date: 23 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-23

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed edward michael bashforth

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah kemp

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2007

Action Date: 18 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-18

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2007

Action Date: 19 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-19

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2006

Action Date: 20 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-20

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2005

Action Date: 21 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-21

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 23/08/04 to 24/08/04

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2004

Action Date: 23 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-23

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 23/08/03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 26/01/03 from: 14 theobald street borehamwood hertfordshire WD6 4SE

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2002

Action Date: 27 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-27

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2001

Action Date: 28 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-28

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2000

Action Date: 30 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-30

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 19/07/99 from: head office first floor gardeners arms 172 bullsmoor lane enfield middlesex EN1 4SE

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF


Some Companies

ARP1 LTD

19 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:11121901
Status:ACTIVE
Category:Private Limited Company

DAY OF THE CACTI LIMITED

1 WOODCROFT CLOSE,CHEPSTOW,NP16 7HX

Number:11250280
Status:ACTIVE
Category:Private Limited Company

FRODSHAM SITE ENGINEERING LIMITED

2 BENNETT DRIVE, ORRELL,LANCASHIRE,WN5 7AR

Number:06230198
Status:ACTIVE
Category:Private Limited Company

MPC DEVELOPMENTS LIMITED

LET IT HOUSE,NEWARK,NG24 1XG

Number:06594162
Status:ACTIVE
Category:Private Limited Company

PORT WEST STATIONERS LTD

43 AVENUE CLOSE,LONDON,NW8 6DA

Number:11652665
Status:ACTIVE
Category:Private Limited Company

THE GREENFIELD CONNECTION LIMITED

49 AUSTHORPE ROAD,LEEDS,LS15 8BA

Number:11169652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source