Advanced company searchLink opens in new window

CONNON GENERAL MERCHANTS

Company number NI611622

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
31 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
12 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
18 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
03 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
26 Mar 2012 TM01 Termination of appointment of Desmond Palmer as a director
26 Mar 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
26 Mar 2012 AP01 Appointment of Francis Connon as a director
26 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 08/03/2012
08 Mar 2012 NEWINC Incorporation