Advanced company searchLink opens in new window

CONFEX (CD) LIMITED

Company number 06487727

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2021 AD01 Registered office address changed from Cotswold Business Village London Road Moreton-in-Marsh Gloucestershire GL56 0JQ to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 6 May 2021
06 May 2021 600 Appointment of a voluntary liquidator
06 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-29
06 May 2021 LIQ02 Statement of affairs
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
03 Dec 2019 AA Unaudited abridged accounts made up to 30 December 2018
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
01 Nov 2013 MR01 Registration of charge 064877270004
08 Oct 2013 AD01 Registered office address changed from 8 Astley House Cromwell Business Park Chipping Norton Oxfordshire OX7 5SR United Kingdom on 8 October 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 December 2012
07 Jun 2013 AA Accounts for a small company made up to 31 August 2012