- Company Overview for CONQUEST SOLUTIONS LIMITED (03086475)
- Filing history for CONQUEST SOLUTIONS LIMITED (03086475)
- People for CONQUEST SOLUTIONS LIMITED (03086475)
- Insolvency for CONQUEST SOLUTIONS LIMITED (03086475)
- More for CONQUEST SOLUTIONS LIMITED (03086475)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2020 | |
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 1 Major Haddock Close Royston Hertfordshire SG8 5FD to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 25 January 2019 | |
22 Jan 2019 | LIQ01 | Declaration of solvency | |
22 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Oct 2018 | AA01 | Previous accounting period extended from 5 April 2018 to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
22 Feb 2017 | AP03 | Appointment of Mrs Helen Pauline Anne Hardicker as a secretary on 22 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
03 Aug 2012 | CH01 | Director's details changed for David John Hardicker on 3 August 2012 |