C.L. CONYERS & SON (SMETHWICK) LIMITED

Company Documents

DateDescription
11/11/1311 November 2013 ORDER OF COURT - RESTORATION

View Document

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

View Document

19/03/1319 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2013

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

21/11/1121 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

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN

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

26/05/1126 May 2011 Annual return made up to 30 April 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

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE NEIL CONYERS / 30/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFREY MORGAN / 30/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CONYERS / 30/04/2010

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR RESIGNED JOYCE CONYERS

View Document

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

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S PARTICULARS JAMIE CONYERS

View Document

30/04/0830 April 2008 DIRECTOR'S PARTICULARS NEIL CONYERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

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

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/03/049 March 2004 MEMORANDUM OF ASSOCIATION

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/04/929 April 1992 S386 DISP APP AUDS 31/03/92

View Document

09/04/929 April 1992 ALTER MEM AND ARTS 31/03/92

View Document

09/04/929 April 1992 S366A DISP HOLDING AGM 31/03/92

View Document

09/04/929 April 1992 S252 DISP LAYING ACC 31/03/92

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/09/8927 September 1989 ALTER MEM AND ARTS 010889

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: G OFFICE CHANGED 21/03/89 RAILWAY SIDINGS DUDLEY RD. LYE STOURBRIDGE WORCS

View Document

07/07/887 July 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/04/8724 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

04/03/854 March 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/6615 December 1966 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