CONNER'S CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 04704821 |
Category | Private Limited Company |
Incorporated | 20 Mar 2003 |
Age | 21 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2014 |
Years | 10 years, 3 months, 16 days |
SUMMARY
CONNER'S CONSTRUCTION LTD is an dissolved private limited company with number 04704821. It was incorporated 21 years, 2 months, 19 days ago, on 20 March 2003 and it was dissolved 10 years, 3 months, 16 days ago, on 20 February 2014. The company address is C/O TENON RECOVERY C/O TENON RECOVERY, Sunderland, SR5 3JN, Tyne And Wear.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2013
Action Date: 14 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-14
Documents
Liquidation voluntary creditors return of final meeting
Date: 20 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Oct 2013
Action Date: 14 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Apr 2013
Action Date: 14 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2012
Action Date: 14 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2012
Action Date: 14 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2011
Action Date: 14 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2011
Action Date: 14 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2010
Action Date: 14 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Oct 2009
Action Date: 14 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-14
Documents
Liquidation voluntary statement of affairs with form attached
Date: 31 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 31 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from 8 crook business centre, new road, crook co durham DL15 8QX
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrea hammond
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed michael hammond
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; no change of members
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/06; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/05; full list of members
Documents
Accounts with made up date
Date: 04 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/04; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 08725565 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10792103 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLANDFIELD ROAD,LONDON,SW12 8BG
Number: | 07697918 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 GRENVILLE GREEN,AYLESBURY,HP21 8HD
Number: | 08724249 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERN CHAMBERS 37 ST PETERS AVENUE,READING,RG4 7DH
Number: | 02270687 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYS HOUSE,LEIGH ON SEA,SS9 4SF
Number: | 10077736 |
Status: | ACTIVE |
Category: | Private Limited Company |