CONKERHR LIMITED

Greswolde House 197(B) Greswolde House 197(B), Solihull, B93 0PU, West Midlands
StatusDISSOLVED
Company No.07567415
CategoryPrivate Limited Company
Incorporated17 Mar 2011
Age13 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution14 Aug 2018
Years5 years, 10 months, 25 days

SUMMARY

CONKERHR LIMITED is an dissolved private limited company with number 07567415. It was incorporated 13 years, 3 months, 22 days ago, on 17 March 2011 and it was dissolved 5 years, 10 months, 25 days ago, on 14 August 2018. The company address is Greswolde House 197(B) Greswolde House 197(B), Solihull, B93 0PU, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alexander Gamble

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alexander Gamble

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alexander Gamble

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Elizabeth Gamble

Notification date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alexander Gamble

Notification date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Elizabeth Gamble

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: 48 Buckminster Drive Dorridge Solihull West Midlands B93 8PG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACCESS LIFTS LIMITED

MERLEY HALL FARMHOUSE WILLETT ROAD,WIMBORNE,BH21 3DL

Number:03231129
Status:ACTIVE
Category:Private Limited Company

ALL GLAMMED UP LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC595524
Status:ACTIVE
Category:Private Limited Company

BROOKLOWE INTERNATIONAL MANAGEMENT CONSULTING LTD

FLAT 18 HEATON GARDENS,STOCKPORT,SK4 4LT

Number:09984160
Status:ACTIVE
Category:Private Limited Company

C J GRANTS LIMITED

21 ALMOND ROAD,LEIGHTON BUZZARD,LU7 3UN

Number:09432937
Status:ACTIVE
Category:Private Limited Company

ISTANBUL GRILL CHESTER LIMITED

2 RICHMOND HOUSE,CHESTER,CH3 5BF

Number:11908749
Status:ACTIVE
Category:Private Limited Company

ROSE TECHNIC INTERNATIONAL LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL021531
Status:ACTIVE
Category:Limited Partnership

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