Advanced company searchLink opens in new window

CONCHANGO LIMITED

Company number 02771938

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)
17 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 25 September 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
08 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 25 September 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 25 September 2017
20 Oct 2016 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to Bridge House London Bridge London SE1 9QR on 20 October 2016
12 Oct 2016 4.70 Declaration of solvency
12 Oct 2016 600 Appointment of a voluntary liquidator
12 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
28 Sep 2016 AD01 Registered office address changed from Level1 Exchange House Primrose Street London EC2A 2EG to Bridge House London Bridge London SE1 9QR on 28 September 2016
08 Sep 2016 TM01 Termination of appointment of Susan Irene Permut as a director on 7 September 2016
08 Sep 2016 TM01 Termination of appointment of Paul Thomas Dacier as a director on 7 September 2016
07 Sep 2016 AP01 Appointment of Mr. Gavin Anthony Buckley as a director on 5 September 2016
06 Sep 2016 AP01 Appointment of Mr Patrick David Walker as a director on 5 September 2016
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,816,041.73
29 Sep 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,816,041.73
06 Sep 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,816,041.73
04 Oct 2013 AA Full accounts made up to 31 December 2012