Advanced company searchLink opens in new window

CONBEA ENGINEERING CO.LIMITED

Company number 00881815

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 23 February 2022
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 23 February 2021
17 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 23 February 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 23 February 2019
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 23 February 2018
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 LIQ10 Removal of liquidator by court order
03 May 2017 4.68 Liquidators' statement of receipts and payments to 23 February 2017
26 Oct 2016 AD01 Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
08 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2016 AD01 Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD on 4 March 2016
04 Mar 2016 4.20 Statement of affairs with form 4.19
04 Mar 2016 600 Appointment of a voluntary liquidator
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
04 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Jan 2015 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Jan 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000
07 Jan 2014 CH03 Secretary's details changed for Mr Darren Stuart Lowe on 13 October 2013
31 May 2013 AA Total exemption small company accounts made up to 31 July 2012
20 May 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders