About

Registered Number: 02936027
Date of Incorporation: 06/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 5 Callaghan Square, Cardiff, CF10 5BT

 

Established in 1994, Con Forms Ltd has its registered office in Cardiff, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Thomas Edward 01 January 2014 - 1
EDWARDS, Malcolm David 06 June 1994 31 July 2004 1
HANAMANN, Jay Richard 01 August 1994 31 December 2002 1
KASTELIC, Alan John 01 August 1994 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SKEBBA, Terry 30 June 2008 - 1
MORGAN, Phillip James 06 June 1994 01 August 1994 1
SKAAR, Gregory Lee 21 February 2003 27 June 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 25 September 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 08 June 2020
PSC04 - N/A 05 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 06 July 2005
225 - Change of Accounting Reference Date 14 June 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 02 August 2004
363a - Annual Return 06 July 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 05 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 13 September 2002
363a - Annual Return 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
AA - Annual Accounts 07 July 2001
363a - Annual Return 25 June 2001
AA - Annual Accounts 01 December 2000
363a - Annual Return 29 June 2000
AA - Annual Accounts 13 January 2000
363a - Annual Return 05 July 1999
AA - Annual Accounts 04 August 1998
363a - Annual Return 15 June 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 23 June 1997
AA - Annual Accounts 01 November 1996
363a - Annual Return 27 June 1996
288 - N/A 20 March 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 10 July 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1994
288 - N/A 12 October 1994
288 - N/A 10 October 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
NEWINC - New incorporation documents 06 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.