CONTENT BY TERENCE CONRAN LIMITED
Status | LIQUIDATION |
Company No. | 05275215 |
Category | Private Limited Company |
Incorporated | 01 Nov 2004 |
Age | 19 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CONTENT BY TERENCE CONRAN LIMITED is an liquidation private limited company with number 05275215. It was incorporated 19 years, 6 months, 7 days ago, on 01 November 2004. The company address is 22 Shad Thames 22 Shad Thames, SE1 2YU.
Company Fillings
Liquidation compulsory winding up order
Date: 24 Sep 2021
Category: Insolvency
Type: COCOMP
Documents
Liquidation voluntary arrangement completion
Date: 18 Nov 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-12
Officer name: Terence Orby Conran
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 28 Feb 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Termination secretary company with name termination date
Date: 27 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-24
Officer name: Elizabeth Dunley
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 19 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed content by conran LIMITED\certificate issued on 19/02/15
Documents
Change of name notice
Date: 19 Feb 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Webb
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Appoint person secretary company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Dunley
Documents
Termination secretary company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Howe
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Move registers to sail company
Date: 03 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Jill Elizabeth Webb
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Norman Kingsbury
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs jill webb
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04--------- £ si 149@1=149 £ ic 851/1000
Documents
Legacy
Date: 31 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 18 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/11/04--------- £ si 850@1=850 £ ic 1/851
Documents
Resolution
Date: 18 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
123 BEECHWOOD ROAD,LUTON,LU4 9RX
Number: | 11296189 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEIRSFIELD HOUSE,PAISLEY,PA2 6BP
Number: | SC437910 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST CLASS UK DEVELOPMENTS LIMITED
ALEXANDER HOUSE,BIRMINGHAM,B1 3EG
Number: | 10582248 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ASHWELL DRIVE,SOLIHULL,B90 3LR
Number: | 09612497 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 ADELAIDE TERRACE,NEWCASTLE UPON TYNE,NE4 8BB
Number: | 07771372 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 THE VALE,LONDON,NW11 8SR
Number: | 07203732 |
Status: | ACTIVE |
Category: | Private Limited Company |