CONYERS DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1319 March 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/03/1315 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2013

View Document

20/09/1220 September 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/09/1220 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2012

View Document

27/04/1227 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2012:LIQ. CASE NO.1

View Document

08/12/118 December 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

22/11/1122 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM STATION HOUSE, STATION DRIVE, LYE, STOURBRIDGE, WEST MIDLANDS. DY9 8ER

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH

View Document

14/10/1114 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008846,00009226

View Document

09/09/119 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL CONYERS / 01/07/2011

View Document

04/04/114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CONYERS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CONYERS / 29/03/2010

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS PATRICIA CONYERS

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS NEIL CONYERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

14/01/0414 January 2004 � NC 100/25000 01/12/

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994

View Document

02/06/932 June 1993 S366A DISP HOLDING AGM 16/03/93 S252 DISP LAYING ACC 16/03/93 S386 DISP APP AUDS 16/03/93

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: G OFFICE CHANGED 17/03/92 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

05/03/925 March 1992 Incorporation

View Document

05/03/925 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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