Advanced company searchLink opens in new window

JAMES CONBOY LIMITED

Company number 08474986

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2019 CH01 Director's details changed for James Conboy on 1 May 2019
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
25 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
17 Jun 2015 AP01 Appointment of Joshua Lee Harradine as a director on 1 December 2014
16 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
14 Oct 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
21 Jan 2014 CH01 Director's details changed for James Conboy on 13 January 2014
05 Nov 2013 CERTNM Company name changed aec consultants LTD\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-18
05 Nov 2013 CONNOT Change of name notice
23 Oct 2013 AP01 Appointment of James Conboy as a director
05 Apr 2013 TM01 Termination of appointment of Martyn Cull as a director
05 Apr 2013 NEWINC Incorporation
Statement of capital on 2013-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted