Advanced company searchLink opens in new window

CONABZ NDT LTD

Company number 08431324

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 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2021
15 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 5 August 2020
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Aug 2019 AD01 Registered office address changed from 30 Fairfield Link Sherburn in Elmet Leeds LS25 6LT England to C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 22 August 2019
21 Aug 2019 LIQ02 Statement of affairs
21 Aug 2019 600 Appointment of a voluntary liquidator
21 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-06
12 Apr 2019 AD01 Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 30 Fairfield Link Sherburn in Elmet Leeds LS25 6LT on 12 April 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
24 Apr 2018 PSC04 Change of details for Mr Conor Simpson Helenor Douglas as a person with significant control on 24 April 2018
24 Apr 2018 PSC07 Cessation of Abigail Diane Douglas as a person with significant control on 24 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Conor Simpson Helenor Douglas on 24 April 2018
24 Apr 2018 PSC04 Change of details for Mrs Abigail Diane Douglas as a person with significant control on 24 April 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Mar 2017 CH01 Director's details changed for Mr Conor Simpson Helenor Douglas on 6 March 2017
06 Mar 2017 AD01 Registered office address changed from C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 6 March 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016