CONQUEROR HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/07/2321 July 2023 Accounts for a dormant company made up to 2023-02-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

21/03/2321 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Team Conqueror Limited as a person with significant control on 2023-03-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DOUGLAS HODGSON / 14/09/2017

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/06/1515 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DOUGLAS HODGSON / 18/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/06/1311 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM NORTH QUAY HOUSE NORTH QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY RACHAEL MURPHY

View Document

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR LYN BEDWELL

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR RACHAEL MURPHY

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/06/117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/06/1029 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL MURPHY / 20/05/2010

View Document

03/06/093 June 2009 CURRSHO FROM 31/05/2010 TO 28/02/2010

View Document

20/05/0920 May 2009 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