Advanced company searchLink opens in new window

CONORS CAR CENTRE LTD

Company number 08894512

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)
30 Apr 2024 AA Micro company accounts made up to 29 February 2024
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
21 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 28 February 2022
05 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 28 February 2021
05 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
11 May 2020 AA Micro company accounts made up to 29 February 2020
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
05 Apr 2019 AA Micro company accounts made up to 28 February 2019
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 28 February 2018
28 Oct 2017 AA Micro company accounts made up to 28 February 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
06 Jun 2016 AA Micro company accounts made up to 29 February 2016
28 Jan 2016 AD01 Registered office address changed from Unit 3 Churchill House 114 Windmill Road Brentford TW8 9NB to Unit 11 Windmill Road Brentford Middlesex TW8 9NB on 28 January 2016
15 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
24 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
16 May 2014 TM01 Termination of appointment of Joseph Futer as a director
13 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted