- Company Overview for CONAT INSTRUMENTS LIMITED (04891495)
- Filing history for CONAT INSTRUMENTS LIMITED (04891495)
- People for CONAT INSTRUMENTS LIMITED (04891495)
- More for CONAT INSTRUMENTS LIMITED (04891495)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2010 | DS01 | Application to strike the company off the register | |
21 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
21 Sep 2009 | 288c | Director and Secretary's Change of Particulars / geoff farnie / 07/09/2009 / HouseName/Number was: 8, now: barn hill; Street was: meadow bottom, now: rughill; Area was: saxonfield, now: cocklake; Post Town was: stratton, now: nr wedmore; Region was: dorset, now: somerset; Post Code was: DT2 9WH, now: BS28 4HL; Country was: , now: united kingdom | |
21 Sep 2009 | 288c | Director's Change of Particulars / margaret farnie / 07/09/2009 / HouseName/Number was: 8, now: barn hill; Street was: meadow bottom, now: rughill; Area was: stratton, now: cocklake; Post Town was: dorchester, now: nr wedmore; Region was: dorset, now: somerset; Post Code was: DT2 9WH, now: BS28 4HL | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Oct 2008 | 363a | Return made up to 08/09/08; full list of members | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from st george's house, 14 george street, huntingdon cambridgeshire PE29 3GH | |
08 Oct 2008 | 288c | Director and Secretary's Change of Particulars / geoff farnie / 08/09/2008 / HouseName/Number was: , now: 8; Street was: 16 stratford road, now: meadow bottom; Area was: , now: saxonfield; Post Town was: sandy, now: stratton; Region was: bedfordshire, now: dorset; Post Code was: SG19 2AB, now: DT2 9WH | |
08 Oct 2008 | 288c | Director's Change of Particulars / margaret farnie / 08/09/2008 / HouseName/Number was: , now: 8; Street was: 16 stratford road, now: meadow bottom; Area was: , now: stratton; Post Town was: sandy, now: dorchester; Region was: bedfordshire, now: dorset; Post Code was: SG19 2AB, now: DT2 9WH; Country was: , now: united kingdom | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Oct 2007 | 363a | Return made up to 08/09/07; full list of members | |
06 Nov 2006 | 363a | Return made up to 08/09/06; full list of members | |
03 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Oct 2005 | 363s | Return made up to 08/09/05; full list of members | |
07 Oct 2005 | 363(288) |
Director's particulars changed
|
|
05 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
06 Oct 2004 | 363s | Return made up to 08/09/04; full list of members | |
13 Jul 2004 | AA | Accounts made up to 31 March 2004 | |
13 Jul 2004 | 225 | Accounting reference date shortened from 30/09/04 to 31/03/04 | |
08 Sep 2003 | NEWINC | Incorporation |