CONEY BURROWS LIMITED
Status | DISSOLVED |
Company No. | 04677677 |
Category | Private Limited Company |
Incorporated | 25 Feb 2003 |
Age | 21 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2017 |
Years | 7 years, 1 month, 26 days |
SUMMARY
CONEY BURROWS LIMITED is an dissolved private limited company with number 04677677. It was incorporated 21 years, 4 months, 5 days ago, on 25 February 2003 and it was dissolved 7 years, 1 month, 26 days ago, on 07 May 2017. The company address is BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, Clifton Moor, YO30 4XG, York.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2016
Action Date: 15 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2015
Action Date: 15 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2014
Action Date: 15 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Dec 2012
Action Date: 15 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-11-15
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 04 Nov 2011
Action Date: 04 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-04
Old address: 4 Tranker Lane Rhodesia Worksop Nottinghamshire S80 3LG
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Michelle Shevill
Documents
Termination secretary company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Shevill
Documents
Gazette filings brought up to date
Date: 13 Jul 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; no change of members
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from 93 lundhill road wombwell barnsley south yorkshire S73 0RL
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark shevill / 20/02/2009
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 09/11/06 from: mansion house manchester road altrincham cheshire WA14 4RW
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: 93 lundhill road wombwell barnsley south yorkshire S73 0RL
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 29/11/04 from: 93 lundhill road wombwell barnsley south yorkshire S73 0RL
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 22/10/04 from: national westminster house dept 140, 21-23 stamford new road altrincham cheshire WA14 1DB
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 04 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 06997258 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MAHLON AVENUE,RUISLIP,HA4 6TF
Number: | 09559724 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 BROUGHAM PLACE,FARNHAM,GU9 0ED
Number: | 11498184 |
Status: | ACTIVE |
Category: | Private Limited Company |
POST OFFICE, 170 NUNCARGATE ROAD,NOTTINGHAMSHIRE,NG17 9EA
Number: | 10295795 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10531291 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CHADBURN,PETERBOROUGH,PE4 7DQ
Number: | 10958622 |
Status: | ACTIVE |
Category: | Private Limited Company |