Download leads from Nexok and grow your business. Find out more

Conetica Limited

Documents

Total Documents23
Total Pages91

Filing History

25 June 2015Order of court to wind up
29 July 2014Order of court to wind up
12 March 2014Registered office address changed from Roger C Oaten First Floor 23 Westfield Park Redland Bristol BS6 6LT on 12 March 2014
30 October 2013Voluntary strike-off action has been suspended
3 September 2013First Gazette notice for voluntary strike-off
20 February 2013Voluntary strike-off action has been suspended
14 August 2012Voluntary strike-off action has been suspended
17 July 2012First Gazette notice for voluntary strike-off
10 July 2012Application to strike the company off the register
2 April 2012Total exemption small company accounts made up to 30 June 2011
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
18 April 2011Total exemption small company accounts made up to 30 June 2010
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
23 March 2010Total exemption small company accounts made up to 30 June 2009
1 July 2009Return made up to 20/06/09; full list of members
2 March 2009Total exemption small company accounts made up to 30 June 2008
22 July 2008Return made up to 20/06/08; full list of members
31 March 2008Total exemption small company accounts made up to 30 June 2007
31 July 2007Return made up to 20/06/07; no change of members
24 May 2007Total exemption small company accounts made up to 30 June 2006
19 July 2006Return made up to 20/06/06; full list of members
11 October 2005Registered office changed on 11/10/05 from: 58 mount road bath BA2 1LH
20 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing