Advanced company searchLink opens in new window

CONVEX CONVEYANCING LIMITED

Company number 04749622

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)
06 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2009 2.35B Notice of move from Administration to Dissolution on 2 November 2009
06 Nov 2009 2.35B Notice of move from Administration to Dissolution on 2 November 2009
17 Aug 2009 2.23B Result of meeting of creditors
04 Aug 2009 2.24B Administrator's progress report to 4 July 2009
01 Aug 2009 2.24B Administrator's progress report to 4 July 2009
04 Mar 2009 2.16B Statement of affairs with form 2.15B/2.14B
12 Jan 2009 287 Registered office changed on 12/01/2009 from, 82 st john street, london, EC1M 4JN
10 Jan 2009 2.12B Appointment of an administrator
11 Dec 2008 288b Appointment Terminated Director christopher mcgill
11 Dec 2008 288b Appointment Terminated Director paul marks
31 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
08 Jul 2008 363a Return made up to 30/04/08; full list of members
03 Jul 2008 288a Director appointed simon wade
06 May 2008 88(2) Ad 25/04/08 gbp si 11052@0.01=110.52 gbp ic 2298.39/2408.91
06 May 2008 88(2) Ad 26/02/08 gbp si 3829@0.01=38.29 gbp ic 2260.1/2298.39
06 May 2008 88(2) Ad 26/02/08 gbp si 510@0.01=5.1 gbp ic 2255/2260.1
06 May 2008 288b Appointment Terminated Director jeremy francis
05 Dec 2007 88(2)O Ad 28/07/06--------- £ si 39907@.01
05 Dec 2007 88(2)O Ad 04/10/06--------- £ si 40531@.01
05 Dec 2007 88(2)O Ad 24/10/07--------- £ si 16971@.01
28 Nov 2007 363a Return made up to 30/04/07; full list of members; amend
12 Nov 2007 88(2)R Ad 24/10/07-24/10/07 £ si 16971@0.01=169 £ ic 2086/2255
22 Oct 2007 363a Return made up to 30/04/07; full list of members
23 Aug 2007 288b Director resigned