CONISTON CONSTRUCTION (UK) LTD.

Register to unlock more data on OkredoRegister

CONISTON CONSTRUCTION (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04251107

Incorporation date

12/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haines Watts, Pacific Chambers, 11 - 13 Victoria Street, Liverpool L2 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon23/04/2025
Application to strike the company off the register
dot icon15/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon28/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon05/12/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon26/11/2019
Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom to Haines Watts, Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ on 2019-11-26
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon19/07/2017
Change of details for Mr Michael Anthony Albert as a person with significant control on 2016-04-06
dot icon19/07/2017
Secretary's details changed for Mrs Stephanie Albert on 2017-07-19
dot icon19/07/2017
Director's details changed for Mr Michael Anthony Albert on 2017-07-19
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon20/04/2016
Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB on 2016-04-20
dot icon29/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/09/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/09/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon20/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon13/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon20/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/08/2010
Director's details changed for Michael Anthony Albert on 2010-07-11
dot icon16/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/11/2009
Annual return made up to 2009-07-12 with full list of shareholders
dot icon04/11/2009
Director's details changed for Michael Anthony Albert on 2008-07-13
dot icon04/11/2009
Secretary's details changed for Stephanie Albert on 2008-07-13
dot icon28/09/2009
Registered office changed on 28/09/2009 from mentor house ainsworth street blackburn lancashire BB1 6AY
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/09/2008
Total exemption full accounts made up to 2007-04-30
dot icon07/08/2008
Return made up to 12/07/08; no change of members
dot icon16/06/2008
Registered office changed on 16/06/2008 from 52 penny lane mossley hill liverpool merseyside L18 1DG
dot icon14/02/2008
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon07/08/2007
Return made up to 12/07/07; no change of members
dot icon09/06/2007
Particulars of mortgage/charge
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon25/09/2006
Return made up to 12/07/06; full list of members
dot icon10/07/2006
Secretary resigned;director resigned
dot icon10/07/2006
New secretary appointed
dot icon21/06/2006
Certificate of change of name
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/07/2005
Return made up to 12/07/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon28/07/2004
Return made up to 12/07/04; full list of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: inglenook park drive blundell sands liverpool merseyside L23 6TN
dot icon19/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon06/07/2003
Return made up to 12/07/03; full list of members
dot icon09/05/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon20/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon06/07/2002
Return made up to 12/07/02; full list of members
dot icon26/07/2001
Accounting reference date shortened from 31/07/02 to 30/04/02
dot icon26/07/2001
Ad 12/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New secretary appointed;new director appointed
dot icon12/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.31K
-
0.00
21.00
-
2022
1
99.42K
-
0.00
954.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONISTON CONSTRUCTION (UK) LTD.

CONISTON CONSTRUCTION (UK) LTD. is an(a) Dissolved company incorporated on 12/07/2001 with the registered office located at Haines Watts, Pacific Chambers, 11 - 13 Victoria Street, Liverpool L2 5QQ. There is currently no 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 CONISTON CONSTRUCTION (UK) LTD.?

toggle

CONISTON CONSTRUCTION (UK) LTD. is currently Dissolved. It was registered on 12/07/2001 and dissolved on 22/07/2025.

Where is CONISTON CONSTRUCTION (UK) LTD. located?

toggle

CONISTON CONSTRUCTION (UK) LTD. is registered at Haines Watts, Pacific Chambers, 11 - 13 Victoria Street, Liverpool L2 5QQ.

What does CONISTON CONSTRUCTION (UK) LTD. do?

toggle

CONISTON CONSTRUCTION (UK) LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONISTON CONSTRUCTION (UK) LTD.?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.