DR D H CONWAY LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Final Gazette dissolved following liquidation |
06/06/256 June 2025 | Final Gazette dissolved following liquidation |
06/03/256 March 2025 | Return of final meeting in a members' voluntary winding up |
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
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 |
15/10/2415 October 2024 | Resolutions |
20/08/2420 August 2024 | Current accounting period shortened from 2025-01-31 to 2024-09-30 |
26/06/2426 June 2024 | Micro company accounts made up to 2024-01-31 |
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 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/08/238 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/05/2127 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 107-109 TOWNGATE LEYLAND PR25 2LQ ENGLAND |
26/06/2026 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, SECRETARY VICTORIA CONWAY |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/09/199 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM FLAT 15 HANNAH LODGE 148 PALATINE ROAD MANCHESTER M20 2QH ENGLAND |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 16 ELM ROAD DIDSBURY MANCHESTER M20 6XD |
16/04/1816 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
03/02/183 February 2018 | SECRETARY APPOINTED MRS VICTORIA SUZANNE CONWAY |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/05/1710 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 102 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/03/164 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/03/153 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/02/1424 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/07/1224 July 2012 | PREVSHO FROM 29/02/2012 TO 31/01/2012 |
20/03/1220 March 2012 | 02/02/12 STATEMENT OF CAPITAL GBP 100 |
20/03/1220 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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