Advanced company searchLink opens in new window

CONTEQUE LIMITED

Company number 03351814

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
05 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
09 Apr 2021 PSC04 Change of details for Mr Peter Waldron as a person with significant control on 7 April 2021
22 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Jul 2018 AD01 Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on 27 July 2018
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
10 Apr 2017 AA Micro company accounts made up to 31 July 2016
09 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,500
24 Mar 2016 AA Micro company accounts made up to 31 July 2015
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,500
22 Apr 2015 CH01 Director's details changed for Professor Peter Waldron on 14 April 2015
22 Apr 2015 CH01 Director's details changed for Professor Kypros Pilakoutas on 14 April 2015
22 Apr 2015 CH03 Secretary's details changed for Ross Alexander Mcmaster on 14 April 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,500
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders