• UK
  • CONANN CONSTRUCTION LTD - 1a The Straits The Straits, Comber, Newtownards, Co Down, United Kingdom

Company Information

Company registration number
NI032588
Company Status
CLOSED
Country
United Kingdom
Registered Address
1a The Straits The Straits
Comber
Newtownards
Co Down
BT23 6AQ
Northern Ireland
1a The Straits The Straits, Comber, Newtownards, Co Down, BT23 6AQ, Northern Ireland UK

Management

Managing Directors
CROSKERY, Terence James
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
1997-06-24
Dissolved on
2021-06-22
SIC/NACE
68100

Ownership

Beneficial Owners
Mr Terence James Croskery

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2014-03-31
Last Date: 2020-06-30
Last Return Made Up To:
2012-06-24

CONANN CONSTRUCTION LTD Company Description

CONANN CONSTRUCTION LTD is a ltd registered in United Kingdom with the Company reg no NI032588. Its current trading status is "closed". It was registered 1997-06-24. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-24.It can be contacted at 1A The Straits The Straits .
More information

Get CONANN CONSTRUCTION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Conann Construction Ltd - 1a The Straits The Straits, Comber, Newtownards, Co Down, United Kingdom

Did you know? kompany provides original and official company documents for CONANN CONSTRUCTION LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-voluntary (2021-06-22) - GAZ2(A)

    Add to Cart
     
  • dissolution-application-strike-off-company (2021-03-25) - DS01

    Add to Cart
     
  • gazette-notice-voluntary (2021-04-06) - GAZ1(A)

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-07-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-08-10) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-11-13) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-15) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-07-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-07-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-05-04) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-07-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-07-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-04-02) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-03-12) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA

    Add to Cart
     
  • termination-director-company-with-name (2013-04-11) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name (2013-04-15) - TM02

    Add to Cart
     
  • statement-of-companys-objects (2013-04-23) - CC04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-07-31) - MR04

    Add to Cart
     
  • resolution (2013-04-22) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01

    Add to Cart
     
  • legacy (2012-10-03) - MG02

    Add to Cart
     
  • legacy (2012-10-02) - MG02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-03-15) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-07-09) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-03-22) - AA

    Add to Cart
     
  • legacy (2009-07-31) - 371S(NI)

    Add to Cart
     
  • legacy (2009-03-26) - AC(NI)

    Add to Cart
     
  • legacy (2008-02-04) - AC(NI)

    Add to Cart
     
  • legacy (2008-07-23) - 371S(NI)

    Add to Cart
     
  • legacy (2007-07-26) - 371S(NI)

    Add to Cart
     
  • legacy (2007-05-09) - AC(NI)

    Add to Cart
     
  • legacy (2007-04-02) - 295(NI)

    Add to Cart
     
  • legacy (2006-08-02) - 371S(NI)

    Add to Cart
     
  • legacy (2006-05-11) - AC(NI)

    Add to Cart
     
  • legacy (2005-07-30) - 371S(NI)

    Add to Cart
     
  • legacy (2005-05-04) - AC(NI)

    Add to Cart
     
  • legacy (2004-01-31) - 296(NI)

    Add to Cart
     
  • legacy (2004-01-31) - G98-2(NI)

    Add to Cart
     
  • legacy (2004-08-02) - 371S(NI)

    Add to Cart
     
  • legacy (2004-09-22) - 295(NI)

    Add to Cart
     
  • legacy (2004-05-18) - AC(NI)

    Add to Cart
     
  • legacy (2003-07-05) - 371S(NI)

    Add to Cart
     
  • legacy (2003-02-11) - AC(NI)

    Add to Cart
     
  • legacy (2002-07-26) - 371S(NI)

    Add to Cart
     
  • legacy (2002-05-02) - AC(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2001-05-21) - 402(NI)

    Add to Cart
     
  • legacy (2001-02-11) - AC(NI)

    Add to Cart
     
  • legacy (2001-07-20) - 371S(NI)

    Add to Cart
     
  • legacy (2000-07-26) - 371S(NI)

    Add to Cart
     
  • legacy (2000-04-06) - AC(NI)

    Add to Cart
     
  • resolution (2000-02-24) - RESOLUTIONS

    Add to Cart
     
  • legacy (1999-07-24) - 371S(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (1999-05-27) - 402(NI)

    Add to Cart
     
  • legacy (1999-05-15) - AC(NI)

    Add to Cart
     
  • legacy (1998-06-18) - 295(NI)

    Add to Cart
     
  • legacy (1998-06-25) - 371S(NI)

    Add to Cart
     
  • legacy (1997-09-11) - 295(NI)

    Add to Cart
     
  • legacy (1997-07-17) - 296(NI)

    Add to Cart
     
  • legacy (1997-07-17) - 295(NI)

    Add to Cart
     
  • legacy (1997-06-24) - ARTS(NI)

    Add to Cart
     
  • legacy (1997-06-24) - MEM(NI)

    Add to Cart
     
  • legacy (1997-06-24) - G23(NI)

    Add to Cart
     
  • legacy (1997-06-24) - G21(NI)

    Add to Cart
     

expand_less