CONEY BURROWS LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, Clifton Moor, YO30 4XG, York
StatusDISSOLVED
Company No.04677677
CategoryPrivate Limited Company
Incorporated25 Feb 2003
Age21 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution07 May 2017
Years7 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

Gazette dissolved liquidation

Date: 07 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Shevill

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Shevill

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark shevill / 20/02/2009

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 04 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANISHA UNDERWRITING LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:06997258
Status:ACTIVE
Category:Private Limited Company

BNH IN LIMITED

40 MAHLON AVENUE,RUISLIP,HA4 6TF

Number:09559724
Status:ACTIVE
Category:Private Limited Company

DISTOPIA LTD

153 BROUGHAM PLACE,FARNHAM,GU9 0ED

Number:11498184
Status:ACTIVE
Category:Private Limited Company

G.S.I. SOHAL LIMITED

POST OFFICE, 170 NUNCARGATE ROAD,NOTTINGHAMSHIRE,NG17 9EA

Number:10295795
Status:ACTIVE
Category:Private Limited Company

MICS365 LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10531291
Status:ACTIVE
Category:Private Limited Company

TJT IT CONSULTANCY LIMITED

77 CHADBURN,PETERBOROUGH,PE4 7DQ

Number:10958622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source