- Company Overview for CONCHANGO (HOLDINGS) LIMITED (03946001)
- Filing history for CONCHANGO (HOLDINGS) LIMITED (03946001)
- People for CONCHANGO (HOLDINGS) LIMITED (03946001)
- Charges for CONCHANGO (HOLDINGS) LIMITED (03946001)
- Insolvency for CONCHANGO (HOLDINGS) LIMITED (03946001)
- More for CONCHANGO (HOLDINGS) LIMITED (03946001)
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) |
---|---|---|---|
26 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2017 | |
26 Oct 2016 | 4.70 | Declaration of solvency | |
13 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 13 October 2016 | |
10 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | AD01 | Registered office address changed from , Level 1 Exchange House, Primrose Street, London, EC2A 2EG to Bridge House London Bridge London SE1 9QR on 28 September 2016 | |
20 Sep 2016 | SH20 | Statement by Directors | |
20 Sep 2016 | SH19 |
Statement of capital on 20 September 2016
|
|
20 Sep 2016 | CAP-SS | Solvency Statement dated 15/09/16 | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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 | |
21 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
06 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | AD01 | Registered office address changed from , Exchange House Primrose Street, London, EC2A 2HS on 25 July 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 |