Advanced company searchLink opens in new window

THE CONVEYANCING REPORT AGENCY LIMITED

Company number 04666668

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 TM01 Termination of appointment of Adrian Perry as a director on 13 November 2018
12 Dec 2018 DS01 Application to strike the company off the register
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
05 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Jun 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/16
27 Jun 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
27 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
24 May 2017 TM01 Termination of appointment of Mark Francis Milner as a director on 24 May 2017
24 May 2017 AP01 Appointment of Mr William Richard Flint as a director on 24 May 2017
24 May 2017 TM01 Termination of appointment of David William Callcott as a director on 24 May 2017
24 May 2017 AP01 Appointment of Mr Adrian Perry as a director on 24 May 2017
17 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Mar 2016 AD01 Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
29 Jan 2016 TM02 Termination of appointment of David William Callcott as a secretary on 20 October 2015
15 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
08 Dec 2015 AP03 Appointment of Frances Louise Sallas as a secretary on 20 October 2015
29 Jul 2015 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 29 July 2015
01 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
13 Feb 2015 AP01 Appointment of Mr Mark Francis Milner as a director on 31 January 2015