Based in London, Connaught Quarries Ltd was founded on 03 May 1991, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors listed as Saines, Deborah Jane, Saines, Deborah Jane in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAINES, Deborah Jane | 19 July 2000 | 14 December 2006 | 1 |
SAINES, Deborah Jane | 23 May 1991 | 10 October 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 July 2015 | |
F10.2 - N/A | 01 July 2015 | |
F10.2 - N/A | 01 July 2015 | |
F10.2 - N/A | 01 July 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 February 2015 | |
RM02 - N/A | 20 February 2015 | |
RM02 - N/A | 20 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2014 | |
AD01 - Change of registered office address | 20 January 2014 | |
F10.2 - N/A | 17 January 2014 | |
F10.2 - N/A | 17 January 2014 | |
AD01 - Change of registered office address | 28 May 2013 | |
RESOLUTIONS - N/A | 25 May 2013 | |
RESOLUTIONS - N/A | 25 May 2013 | |
4.20 - N/A | 25 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 May 2013 | |
LQ01 - Notice of appointment of receiver or manager | 11 February 2013 | |
LQ01 - Notice of appointment of receiver or manager | 11 February 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AA01 - Change of accounting reference date | 25 January 2012 | |
AR01 - Annual Return | 04 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 July 2011 | |
AA - Annual Accounts | 25 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AR01 - Annual Return | 26 May 2010 | |
CH04 - Change of particulars for corporate secretary | 26 May 2010 | |
AA - Annual Accounts | 17 March 2010 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 March 2010 | |
SH01 - Return of Allotment of shares | 15 March 2010 | |
225 - Change of Accounting Reference Date | 27 May 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 30 April 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 21 May 2008 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363a - Annual Return | 18 April 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 April 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 26 April 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 March 2005 | |
AA - Annual Accounts | 15 July 2004 | |
363a - Annual Return | 28 April 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 April 2004 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 04 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2003 | |
RESOLUTIONS - N/A | 13 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2002 | |
123 - Notice of increase in nominal capital | 13 November 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 02 May 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 March 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 02 May 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 April 2001 | |
AA - Annual Accounts | 30 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
363s - Annual Return | 24 May 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 April 2000 | |
AA - Annual Accounts | 22 December 1999 | |
363s - Annual Return | 26 May 1999 | |
363s - Annual Return | 28 May 1998 | |
AA - Annual Accounts | 28 May 1998 | |
363s - Annual Return | 13 May 1997 | |
AA - Annual Accounts | 01 April 1997 | |
AA - Annual Accounts | 02 April 1996 | |
288 - N/A | 25 October 1995 | |
288 - N/A | 25 October 1995 | |
363s - Annual Return | 24 April 1995 | |
AA - Annual Accounts | 29 March 1995 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 13 April 1994 | |
AA - Annual Accounts | 28 July 1993 | |
363s - Annual Return | 10 May 1993 | |
287 - Change in situation or address of Registered Office | 03 March 1993 | |
363s - Annual Return | 22 June 1992 | |
RESOLUTIONS - N/A | 02 July 1991 | |
288 - N/A | 02 July 1991 | |
287 - Change in situation or address of Registered Office | 05 June 1991 | |
CERTNM - Change of name certificate | 04 June 1991 | |
NEWINC - New incorporation documents | 03 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 20 September 2007 | Outstanding |
N/A |