CONFIGURE LIMITED

Register to unlock more data on OkredoRegister

CONFIGURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04624858

Incorporation date

23/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Youell House, Hill Top, Coventry, West Midlands CV1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon10/01/2013
Final Gazette dissolved following liquidation
dot icon10/10/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon10/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-04-10
dot icon20/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/04/2011
Statement of affairs with form 4.19
dot icon19/04/2011
Appointment of a voluntary liquidator
dot icon19/04/2011
Resolutions
dot icon27/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/03/2011
Registered office address changed from 10 Moons Park Burnt Meadow Road North Moons Moat Redditch Worcestershire B98 9PA on 2011-03-10
dot icon08/03/2011
Termination of appointment of Stuart Aston as a director
dot icon01/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2011
Appointment of Mr Stuart Graham Aston as a director
dot icon22/11/2010
Termination of appointment of David Driver as a secretary
dot icon22/11/2010
Termination of appointment of Samuel Black as a director
dot icon22/11/2010
Termination of appointment of David Driver as a director
dot icon22/11/2010
Appointment of Samuel Colin Black as a secretary
dot icon11/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon24/01/2010
Termination of appointment of John Caines as a director
dot icon17/11/2009
Annual return made up to 2008-12-24 with full list of shareholders
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Director appointed john michael caines
dot icon30/01/2009
Director appointed samuel colin black
dot icon30/01/2009
Appointment Terminated Director keith allen
dot icon15/12/2008
Director and Secretary's Change of Particulars / david driver / 15/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 18; Street was: rose barn deep pool lane, now: 20-21 wetherby gardens; Area was: station road, now: ; Post Town was: chobham, now: london; Region was: surrey, now: ; Post Code was: GU24 8AS, now: SW5 0JP; Occupation w
dot icon11/04/2008
Capitals not rolled up
dot icon11/04/2008
Capitals not rolled up
dot icon08/04/2008
Return made up to 24/12/07; full list of members
dot icon14/01/2008
Particulars of mortgage/charge
dot icon09/08/2007
Registered office changed on 10/08/07 from: the old school house foreshaw heath lane earlswood solihull B94 5LH
dot icon08/08/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/05/2007
Ad 30/03/07--------- £ si 180@1=180 £ ic 86222/86402
dot icon28/05/2007
Director resigned
dot icon28/05/2007
Director resigned
dot icon31/03/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon10/01/2007
Return made up to 24/12/06; full list of members
dot icon20/08/2006
New director appointed
dot icon20/08/2006
New director appointed
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 24/12/05; full list of members
dot icon16/08/2006
Ad 09/11/05-09/11/05 £ si 84000@1=84000 £ ic 2222/86222
dot icon16/08/2006
£ nc 4000/110000 09/11/05
dot icon04/04/2006
Amended accounts made up to 2005-03-31
dot icon04/04/2006
Amended accounts made up to 2004-03-31
dot icon29/03/2006
Ad 09/11/05--------- £ si 222@1=222 £ ic 2000/2222
dot icon22/03/2006
Amended accounts made up to 2005-03-31
dot icon22/03/2006
Amended accounts made up to 2004-03-31
dot icon12/03/2006
New director appointed
dot icon07/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/11/2005
Nc inc already adjusted 09/11/05
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon27/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/02/2005
Return made up to 24/12/04; full list of members
dot icon27/02/2005
New director appointed
dot icon08/07/2004
Particulars of mortgage/charge
dot icon18/03/2004
Return made up to 24/12/03; full list of members
dot icon18/03/2004
Registered office changed on 19/03/04
dot icon29/02/2004
New director appointed
dot icon29/02/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon25/08/2003
Certificate of change of name
dot icon09/06/2003
Ad 28/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon04/06/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon28/05/2003
Registered office changed on 29/05/03 from: central square south orchard street newcastle upon tyne NE1 3XX
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New secretary appointed;new director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon27/03/2003
Certificate of change of name
dot icon23/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eagleton, Richard
Director
23/11/2005 - 20/03/2007
15
Dudley, Timothy
Director
28/03/2003 - 19/11/2003
7
Ward, Lawrence
Director
26/10/2003 - 27/02/2005
18
EVERSECRETARY LIMITED
Nominee Secretary
23/12/2002 - 27/03/2003
507
EVERDIRECTOR LIMITED
Nominee Director
23/12/2002 - 27/03/2003
521

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFIGURE LIMITED

CONFIGURE LIMITED is an(a) Dissolved company incorporated on 23/12/2002 with the registered office located at Youell House, Hill Top, Coventry, West Midlands CV1 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONFIGURE LIMITED?

toggle

CONFIGURE LIMITED is currently Dissolved. It was registered on 23/12/2002 and dissolved on 10/01/2013.

Where is CONFIGURE LIMITED located?

toggle

CONFIGURE LIMITED is registered at Youell House, Hill Top, Coventry, West Midlands CV1 5AB.

What does CONFIGURE LIMITED do?

toggle

CONFIGURE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CONFIGURE LIMITED?

toggle

The latest filing was on 10/01/2013: Final Gazette dissolved following liquidation.