CONWAY PLANNING LIMITED

52 Birchwood Road 52 Birchwood Road, Lydney, GL15 6PE, Glos
StatusDISSOLVED
Company No.06195955
CategoryPrivate Limited Company
Incorporated02 Apr 2007
Age17 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 6 days

SUMMARY

CONWAY PLANNING LIMITED is an dissolved private limited company with number 06195955. It was incorporated 17 years, 2 months, 11 days ago, on 02 April 2007 and it was dissolved 2 years, 9 months, 6 days ago, on 07 September 2021. The company address is 52 Birchwood Road 52 Birchwood Road, Lydney, GL15 6PE, Glos.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Conway

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 22 Jul 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 21 May 2015

Category: Address

Type: AD02

New address: 20 Newerne Street Lydney Glos GL15 5RA

Old address: Brambly Hedge Blakeney Hill Lydney Glos GL15 4BT

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mr Stephen Michael Conway

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-09

Officer name: Janet Conway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: 52 Birchwood Road Woolaston Lydney Gloucestershire GL15 6AF

New address: 52 Birchwood Road Woolaston Lydney Glos GL15 6PE

Change date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

New address: 52 Birchwood Road Woolaston Lydney Gloucestershire GL15 6AF

Old address: Park Farm Clanna Lane Alvington Gloucestershire GL15 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Move registers to sail company

Date: 10 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Stephen Michael Conway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO DUTCH CONNECTION LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:10742024
Status:ACTIVE
Category:Private Limited Company

CWMNI CYMUNEDOL CLETWR

CLETWR,MACHYNLLETH,SY20 8PN

Number:08039632
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IRIM LTD

CROMWELL TOWER,BURTON GREEN,CV8 1PN

Number:09683319
Status:ACTIVE
Category:Private Limited Company

LINGARD PRODUCTS (UK) LIMITED

33 CROFT STREET 33 CROFT STREET,MANCHESTER,M11 4RQ

Number:04055384
Status:ACTIVE
Category:Private Limited Company

MG DIAMONDS LTD

16 LINGWOOD ROAD,,E5 9BN

Number:05537249
Status:ACTIVE
Category:Private Limited Company

ON THE WIGHT LTD

25 PIER STREET,ISLE OF WIGHT,PO38 1SX

Number:10984413
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