Advanced company searchLink opens in new window

CONQUEST INNS LIMITED

Company number 02913379

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)
04 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2024
20 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-27
19 Apr 2023 LIQ01 Declaration of solvency
18 Apr 2023 600 Appointment of a voluntary liquidator
13 Feb 2023 MA Memorandum and Articles of Association
07 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Edward michael bashforth and stephen peter dando are removed as directors of the company/derek anthony howell is appointed as director of the company 01/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2023 AP01 Appointment of Mr Derek Anthony Howell as a director on 1 February 2023
03 Feb 2023 TM01 Termination of appointment of Stephen Peter Dando as a director on 1 February 2023
03 Feb 2023 TM01 Termination of appointment of Edward Michael Bashforth as a director on 1 February 2023
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 June 2022
  • GBP 10
22 Aug 2022 TM02 Termination of appointment of Francesca Appleby as a secretary on 22 August 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
10 Jan 2022 AA Full accounts made up to 15 August 2021
10 Jul 2021 MA Memorandum and Articles of Association
10 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 SH08 Change of share class name or designation
02 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 PSC02 Notification of Punch Pubs & Co Limited as a person with significant control on 23 June 2021
23 Jun 2021 PSC07 Cessation of Punch Partnerships (Pgrp) Limited as a person with significant control on 23 June 2021
22 Jun 2021 SH19 Statement of capital on 22 June 2021
  • GBP 1
22 Jun 2021 SH20 Statement by Directors
22 Jun 2021 CAP-SS Solvency Statement dated 22/06/21
22 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2021 AA Accounts for a dormant company made up to 16 August 2020
07 Apr 2021 AA01 Previous accounting period shortened from 24 August 2020 to 11 August 2020