CONLAN INTERNATIONAL LIMITED
Status | LIQUIDATION |
Company No. | 04288296 |
Category | Private Limited Company |
Incorporated | 17 Sep 2001 |
Age | 22 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CONLAN INTERNATIONAL LIMITED is an liquidation private limited company with number 04288296. It was incorporated 22 years, 7 months, 21 days ago, on 17 September 2001. The company address is 2nd Floor 14 Castle Street, Liverpool, L2 0NE.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-26
Old address: Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA Wales
New address: 2nd Floor 14 Castle Street Liverpool L2 0NE
Documents
Liquidation voluntary declaration of solvency
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 17 Jul 2023
Action Date: 18 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diego Zanella
Notification date: 2023-05-18
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Notification of a person with significant control statement
Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Jul 2023
Action Date: 18 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Irene Longobardi
Cessation date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
New address: Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA
Old address: Hesketh House Bridge Street Abergele Conwy LL22 7HA
Change date: 2016-01-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diego Zanella
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/08; change of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary gabriele braglia logged form
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed diego zanella
Documents
Legacy
Date: 03 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 25/11/07\gbp si 1000@80=80000\gbp ic 80000/160000\
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey barclay
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed diego zanella
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jul 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/03/04
Documents
Resolution
Date: 02 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Legacy
Date: 30 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Legacy
Date: 07 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 07/02/02 from: bank chambers worsley road, swinton manchester M27 0FW
Documents
Legacy
Date: 07 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 31 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 31/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 31 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/09/01--------- £ si 50@80=4000 £ ic 76000/80000
Documents
Legacy
Date: 31 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/09/01--------- £ si 600@80=48000 £ ic 28000/76000
Documents
Legacy
Date: 31 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/09/01--------- £ si 50@80=4000 £ ic 24000/28000
Documents
Legacy
Date: 31 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/09/01--------- £ si 60@80=4800 £ ic 19200/24000
Documents
Legacy
Date: 31 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/09/01--------- £ si 75@80=6000 £ ic 13200/19200
Documents
Legacy
Date: 31 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/09/01--------- £ si 125@80=10000 £ ic 3200/13200
Documents
Legacy
Date: 31 Oct 2001
Category: Capital
Type: 88(2)
Description: Ad 17/09/01--------- £ si 39@80=3120 £ ic 80/3200
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
8 BURGESS CLOSE,GREAT YARMOUTH,NR30 5XD
Number: | 09159472 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTSIDE LONDON ROAD,WEST SUSSEX,RH17 5LZ
Number: | 02055293 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 OLD ROAD,ASHTON-UNDER-LYNE,OL6 9DH
Number: | 08057495 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH & MIGHTY BUILDING LIMITED
58 ST. HELENS PARK ROAD,HASTINGS,TN34 2JJ
Number: | 11717862 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06100118 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 JASON COURT,LYTHAM ST ANNES,FY8 2NY
Number: | 11535425 |
Status: | ACTIVE |
Category: | Private Limited Company |