CONDOR DOOR SYSTEMS LTD
Company Documents
Date | Description |
---|---|
29/08/2429 August 2024 | Final Gazette dissolved following liquidation |
29/05/2429 May 2024 | Return of final meeting in a creditors' voluntary winding up |
06/12/236 December 2023 | Registered office address changed from Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-06 |
13/10/2313 October 2023 | Liquidators' statement of receipts and payments to 2023-08-09 |
11/10/2211 October 2022 | Liquidators' statement of receipts and payments to 2022-08-09 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082431600001 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/12/1531 December 2015 | PREVSHO FROM 05/04/2015 TO 31/03/2015 |
05/11/155 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
04/11/144 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
25/06/1425 June 2014 | CURRSHO FROM 31/10/2013 TO 05/04/2013 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
04/11/134 November 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BIRD |
04/11/134 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
08/10/128 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONDOR DOOR SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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