Advanced company searchLink opens in new window

CONYGAR BEDFORD SQUARE LIMITED

Company number 05770146

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2018 DS01 Application to strike the company off the register
08 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
26 Sep 2017 MR04 Satisfaction of charge 2 in full
26 Sep 2017 MR04 Satisfaction of charge 1 in full
27 Jun 2017 AA Full accounts made up to 30 September 2016
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
29 Jun 2016 AA Full accounts made up to 30 September 2015
03 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
20 Sep 2015 AP03 Appointment of Mr Ross Hillier Mccaskill as a secretary on 17 September 2015
20 Sep 2015 AP01 Appointment of Mr Ross Hillier Mccaskill as a director on 17 September 2015
20 Sep 2015 TM02 Termination of appointment of Peter Andrew Batchelor as a secretary on 17 September 2015
20 Sep 2015 TM01 Termination of appointment of Peter Andrew Batchelor as a director on 17 September 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
18 Jun 2015 TM01 Termination of appointment of Steven Mark Vaughan as a director on 29 May 2015
27 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
07 Jul 2014 AA Full accounts made up to 30 September 2013
16 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
05 Jul 2013 AA Full accounts made up to 30 September 2012
03 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Peter Andrew Batchelor on 3 May 2013
03 May 2013 CH01 Director's details changed for Robert Thomas Ernest Ware on 3 May 2013
03 May 2013 CH03 Secretary's details changed for Mr Peter Andrew Batchelor on 3 May 2013
03 May 2013 CH01 Director's details changed for Mr Steven Mark Vaughan on 3 May 2013