CONEYGARTH CONSTRUCTION LLP

Company Documents

DateDescription
09/10/189 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1811 July 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILSON MEWBURN

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 24/06/16

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/09/157 September 2015 ANNUAL RETURN MADE UP TO 24/06/15

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/07/148 July 2014 ANNUAL RETURN MADE UP TO 24/06/14

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 ANNUAL RETURN MADE UP TO 24/06/13

View Document

05/01/135 January 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

11/12/1211 December 2012 CORPORATE LLP MEMBER APPOINTED SANDSFIELD GRAVEL COMPANY LIMITED

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES MEWBURN

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 1 MONCKTON COURT NORTH NEWBALD YORK EAST YORKSHIRE YO43 4RW UNITED KINGDOM

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON GOODWIN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL DIXON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GOODWIN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON DIXON

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/10/1210 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

11/07/1211 July 2012 ANNUAL RETURN MADE UP TO 24/06/12

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WILLIAM HENRY DIXON / 04/07/2011

View Document

04/07/114 July 2011 ANNUAL RETURN MADE UP TO 24/06/11

View Document

01/07/111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MICHAEL GOODWIN / 24/06/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1 MONKTON RISE MONCKTON COURT NORTH NEWBALD YORK EAST YORKSHIRE YO43 4RW

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 ANNUAL RETURN MADE UP TO 24/06/10

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/087 October 2008 CURRSHO FROM 30/06/2009 TO 31/05/2009

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company