Advanced company searchLink opens in new window

CONQUEST SOLUTIONS LIMITED

Company number 03086475

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
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
  • GBP 3
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
  • GBP 3
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
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