Advanced company searchLink opens in new window

CONKY PROPERTIES LIMITED

Company number 03456750

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
09 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
03 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Mar 2015 CH01 Director's details changed for Christopher Ian Mason on 26 February 2015
10 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50
04 Mar 2014 AA Total exemption full accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50
30 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
02 May 2013 TM02 Termination of appointment of Martyn Mcdonald as a secretary
30 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Andrew Peter Mason on 30 October 2012
30 Oct 2012 CH01 Director's details changed for Mr Nigel Kenneth Platts on 30 October 2012