About

Registered Number: 02286703
Date of Incorporation: 12/08/1988 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (6 years and 2 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

 

Conway Pine Ltd was registered on 12 August 1988. The organisation has 5 directors listed as Caleno, Mark Owen, Caleno, Nigel, Caleno, Paul Edward, Caleno, Edward Arthur, Caleno, Marlene Patricia. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALENO, Mark Owen N/A - 1
CALENO, Nigel 26 March 1999 - 1
CALENO, Paul Edward N/A - 1
CALENO, Edward Arthur N/A 26 March 1999 1
CALENO, Marlene Patricia N/A 26 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
LIQ14 - N/A 21 November 2018
LIQ03 - N/A 30 August 2018
LIQ10 - N/A 18 May 2018
LIQ03 - N/A 06 September 2017
F10.2 - N/A 02 August 2016
F10.2 - N/A 02 August 2016
F10.2 - N/A 02 August 2016
RESOLUTIONS - N/A 08 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2016
4.20 - N/A 08 July 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 09 January 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 08 November 2002
287 - Change in situation or address of Registered Office 18 August 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 07 October 1999
287 - Change in situation or address of Registered Office 09 September 1999
RESOLUTIONS - N/A 10 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 21 January 1997
AUD - Auditor's letter of resignation 27 February 1996
363s - Annual Return 23 January 1996
287 - Change in situation or address of Registered Office 23 January 1996
AA - Annual Accounts 16 January 1996
363a - Annual Return 07 March 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 11 January 1993
AA - Annual Accounts 11 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 04 June 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 14 February 1991
CERTNM - Change of name certificate 29 June 1990
RESOLUTIONS - N/A 09 February 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
288 - N/A 14 April 1989
288 - N/A 14 April 1989
287 - Change in situation or address of Registered Office 26 October 1988
287 - Change in situation or address of Registered Office 26 August 1988
NEWINC - New incorporation documents 12 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.