CONVOCCO LIMITED

C/O SILKE & CO LIMITED C/O SILKE & CO LIMITED, Doncaster, DN1 3HR, South Yorkshire
StatusLIQUIDATION
Company No.07961212
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

CONVOCCO LIMITED is an liquidation private limited company with number 07961212. It was incorporated 12 years, 3 months, 26 days ago, on 23 February 2012. The company address is C/O SILKE & CO LIMITED C/O SILKE & CO LIMITED, Doncaster, DN1 3HR, South Yorkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2019

Action Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2018

Action Date: 18 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2017

Action Date: 18 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2016

Action Date: 18 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079612120002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Old address: Convocco Ltd 69 Steward St Birmingham West Midlands B18 7AF

Change date: 2015-07-02

New address: 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079612120002

Charge creation date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haifa Al-Tai

Termination date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Haifa Al-Tai

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayden Al-Ani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Patricia Al-Ani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Al-Ani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Change date: 2012-05-25

Old address: Flat 14 158-161 Alcester Road Birmingham B13 8HS United Kingdom

Documents

View document PDF

Legacy

Date: 23 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayden Al-Ani

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS M. PEPLER LIMITED

SUITE 2 UNIT 1A & 1B ATHERSTONE BARNS,STRATFORD-UPON-AVON,CV37 8NE

Number:06541753
Status:ACTIVE
Category:Private Limited Company

COMPUTER CONTROLLED NOISE LTD

08152291: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:08152291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORGAN POIROT LIMITED

24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ

Number:10459070
Status:ACTIVE
Category:Private Limited Company
Number:05629731
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TENACIOUS SOLUTIONS LIMITED

100 COLEMANS MOOR ROAD,READING,RG5 4DN

Number:07612472
Status:ACTIVE
Category:Private Limited Company

THREE ORGANICS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10957702
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