About

Registered Number: 05191368
Date of Incorporation: 28/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2017 (7 years and 2 months ago)
Registered Address: 7 Lockside Office Park Lockside Road, Riversway, Preston, PR2 2YS

 

Conquest Cabling Services Ltd was founded on 28 July 2004 and has its registered office in Preston, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the Conquest Cabling Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Stephen Allan 28 July 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 December 2016
4.68 - Liquidator's statement of receipts and payments 05 September 2016
4.68 - Liquidator's statement of receipts and payments 23 October 2015
AD01 - Change of registered office address 02 September 2014
RESOLUTIONS - N/A 29 August 2014
4.20 - N/A 29 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2014
DISS16(SOAS) - N/A 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 31 July 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 14 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
363a - Annual Return 10 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 23 December 2007
287 - Change in situation or address of Registered Office 23 December 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 18 January 2006
225 - Change of Accounting Reference Date 14 September 2005
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2012 Outstanding

N/A

Legal mortgage 28 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.