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

Congaree Limited

Documents

Total Documents56
Total Pages215

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off
28 December 2017Registered office address changed from 51 Lakeside Darlington DL1 5th England to 51 Lakeside Darlingdton DL1 5th on 28 December 2017
12 December 2017First Gazette notice for voluntary strike-off
12 December 2017First Gazette notice for voluntary strike-off
4 December 2017Application to strike the company off the register
4 December 2017Application to strike the company off the register
11 September 2017Micro company accounts made up to 31 May 2017
11 September 2017Micro company accounts made up to 31 May 2017
11 September 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017
11 September 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017
6 July 2017Notification of a person with significant control statement
6 July 2017Confirmation statement made on 5 July 2017 with no updates
6 July 2017Confirmation statement made on 5 July 2017 with no updates
6 July 2017Notification of a person with significant control statement
3 April 2017Total exemption small company accounts made up to 31 July 2016
3 April 2017Total exemption small company accounts made up to 31 July 2016
1 March 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 51 Lakeside Darlington DL1 5th on 1 March 2017
1 March 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 51 Lakeside Darlington DL1 5th on 1 March 2017
5 October 2016Director's details changed for Mr Raymond Stirling on 3 October 2016
5 October 2016Director's details changed for Mr Raymond Stirling on 3 October 2016
5 July 2016Confirmation statement made on 5 July 2016 with updates
5 July 2016Confirmation statement made on 5 July 2016 with updates
31 March 2016Total exemption small company accounts made up to 31 July 2015
31 March 2016Total exemption small company accounts made up to 31 July 2015
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
27 May 2015Total exemption small company accounts made up to 31 July 2014
27 May 2015Total exemption small company accounts made up to 31 July 2014
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
7 April 2014Total exemption small company accounts made up to 31 July 2013
7 April 2014Total exemption small company accounts made up to 31 July 2013
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
8 March 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 2
8 March 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 2
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2013Total exemption small company accounts made up to 31 July 2012
14 January 2013Total exemption small company accounts made up to 31 July 2012
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
28 September 2011Registered office address changed from 6 Glebe Court Melsonby Richmond North Yorkshire DL10 5NU United Kingdom on 28 September 2011
28 September 2011Registered office address changed from 6 Glebe Court Melsonby Richmond North Yorkshire DL10 5NU United Kingdom on 28 September 2011
27 July 2011Appointment of Mr Raymond Stirling as a director
27 July 2011Termination of appointment of Aderyn Hurworth as a director
27 July 2011Appointment of Mr Raymond Stirling as a director
27 July 2011Termination of appointment of Aderyn Hurworth as a director
27 July 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 27 July 2011
27 July 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 27 July 2011
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing