Advanced company searchLink opens in new window

CONRAD SCOTT LIMITED

Company number 07537737

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
25 Sep 2019 AA Micro company accounts made up to 30 April 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
03 Dec 2018 AA Micro company accounts made up to 30 April 2018
21 Sep 2018 CH01 Director's details changed for Mr Sean Edward Curran on 19 September 2018
21 Sep 2018 PSC04 Change of details for Mr Sean Edward Curran as a person with significant control on 19 September 2018
14 Aug 2018 PSC04 Change of details for Mr Sean Edward Curran as a person with significant control on 7 August 2018
14 Aug 2018 TM01 Termination of appointment of Caroline Marie Curran as a director on 7 August 2018
14 Aug 2018 PSC07 Cessation of Caroline Marie Curran as a person with significant control on 7 August 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018
09 Aug 2017 AA Micro company accounts made up to 30 April 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Mrs Caroline Marie Curran on 11 November 2013
24 Feb 2014 CH01 Director's details changed for Mr Sean Edward Curran on 11 November 2013
09 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders