About

Registered Number: 03157935
Date of Incorporation: 12/02/1996 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years and 10 months ago)
Registered Address: Thyme Barn, Shendish, Hemel Hempstead, Hertfordshire, HP3 0AA

 

Conquest Services Ltd was registered on 12 February 1996, it has a status of "Dissolved". The companies directors are listed as Thomson, Mary, Thomson, John Kerr in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, John Kerr 13 February 1996 - 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Mary 13 February 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 02 March 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 10 January 2001
287 - Change in situation or address of Registered Office 12 September 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 12 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
288 - N/A 07 March 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
NEWINC - New incorporation documents 12 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.