DR D H CONWAY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Return of final meeting in a members' voluntary winding up

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Registered office address changed from Ground Floor, Citygate Longridge Road Preston PR2 5BQ England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-10-15

View Document

15/10/2415 October 2024 Resolutions

View Document

20/08/2420 August 2024 Current accounting period shortened from 2025-01-31 to 2024-09-30

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL United Kingdom to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 2024-05-22

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 107-109 TOWNGATE LEYLAND PR25 2LQ ENGLAND

View Document

26/06/2026 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY VICTORIA CONWAY

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM FLAT 15 HANNAH LODGE 148 PALATINE ROAD MANCHESTER M20 2QH ENGLAND

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 16 ELM ROAD DIDSBURY MANCHESTER M20 6XD

View Document

16/04/1816 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

03/02/183 February 2018 SECRETARY APPOINTED MRS VICTORIA SUZANNE CONWAY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/05/1710 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 102

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/07/1224 July 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

20/03/1220 March 2012 02/02/12 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1220 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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