Advanced company searchLink opens in new window

CONB SOLUTIONS LIMITED

Company number 09200597

Filter by category

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)
16 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 3 September 2023
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 3 September 2022
25 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 3 September 2021
21 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 21 February 2022
26 Aug 2021 600 Appointment of a voluntary liquidator
26 Aug 2021 LIQ09 Death of a liquidator
10 Aug 2021 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 3 September 2020
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
23 Sep 2019 AD01 Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 23 September 2019
20 Sep 2019 600 Appointment of a voluntary liquidator
20 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-04
20 Sep 2019 LIQ01 Declaration of solvency
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
12 Sep 2017 PSC04 Change of details for Mr Conrad Beer as a person with significant control on 1 August 2017
31 Jul 2017 AA Micro company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
03 Nov 2014 AD01 Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE United Kingdom to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 1