Advanced company searchLink opens in new window

CONQUEST INNS LIMITED

Company number 02913379

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)
20 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-27
19 Apr 2023 LIQ01 Declaration of solvency
18 Apr 2023 600 Appointment of a voluntary liquidator
13 Feb 2023 MA Memorandum and Articles of Association
07 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Edward michael bashforth and stephen peter dando are removed as directors of the company/derek anthony howell is appointed as director of the company 01/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2023 AP01 Appointment of Mr Derek Anthony Howell as a director on 1 February 2023
03 Feb 2023 TM01 Termination of appointment of Stephen Peter Dando as a director on 1 February 2023
03 Feb 2023 TM01 Termination of appointment of Edward Michael Bashforth as a director on 1 February 2023
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 June 2022
  • GBP 10
22 Aug 2022 TM02 Termination of appointment of Francesca Appleby as a secretary on 22 August 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
10 Jan 2022 AA Full accounts made up to 15 August 2021
10 Jul 2021 MA Memorandum and Articles of Association
10 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 SH08 Change of share class name or designation
02 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 PSC02 Notification of Punch Pubs & Co Limited as a person with significant control on 23 June 2021
23 Jun 2021 PSC07 Cessation of Punch Partnerships (Pgrp) Limited as a person with significant control on 23 June 2021
22 Jun 2021 SH19 Statement of capital on 22 June 2021
  • GBP 1
22 Jun 2021 SH20 Statement by Directors
22 Jun 2021 CAP-SS Solvency Statement dated 22/06/21
22 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2021 AA Accounts for a dormant company made up to 16 August 2020
07 Apr 2021 AA01 Previous accounting period shortened from 24 August 2020 to 11 August 2020
22 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates