Advanced company searchLink opens in new window

CONCHANGO (HOLDINGS) LIMITED

Company number 03946001

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
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
  • GBP 461,301
20 Sep 2016 CAP-SS Solvency Statement dated 15/09/16
20 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 511,301
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
  • GBP 511,301
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
  • GBP 511,301
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