CONLAN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONLAN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04288296

Incorporation date

17/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 14 Castle Street, Liverpool L2 0NECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2001)
dot icon06/12/2024
Return of final meeting in a members' voluntary winding up
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-10-18
dot icon26/10/2023
Declaration of solvency
dot icon26/10/2023
Registered office address changed from Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA Wales to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-10-26
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Appointment of a voluntary liquidator
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Cessation of Irene Longobardi as a person with significant control on 2023-05-18
dot icon17/07/2023
Notification of a person with significant control statement
dot icon17/07/2023
Notification of a person with significant control statement
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon17/07/2023
Notification of Diego Zanella as a person with significant control on 2023-05-18
dot icon09/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2016
Registered office address changed from Hesketh House Bridge Street Abergele Conwy LL22 7HA to Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA on 2016-01-27
dot icon08/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon11/11/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon08/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon20/09/2010
Director's details changed for Diego Zanella on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 17/09/09; full list of members
dot icon08/01/2009
Return made up to 17/09/08; change of members
dot icon25/09/2008
Appointment terminate, director and secretary gabriele braglia logged form
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Secretary appointed diego zanella
dot icon03/03/2008
Ad 25/11/07\gbp si 1000@80=80000\gbp ic 80000/160000\
dot icon03/03/2008
Return made up to 17/09/07; full list of members
dot icon03/03/2008
Appointment terminated director geoffrey barclay
dot icon03/03/2008
Director appointed diego zanella
dot icon03/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 17/09/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Director resigned
dot icon05/01/2006
Return made up to 17/09/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 17/09/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/07/2004
Nc inc already adjusted 18/03/04
dot icon02/07/2004
Resolutions
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon26/11/2003
New director appointed
dot icon25/10/2003
Return made up to 17/09/03; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/04/2003
Return made up to 17/09/02; full list of members
dot icon30/07/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon07/02/2002
Registered office changed on 07/02/02 from: bank chambers worsley road, swinton manchester M27 0FW
dot icon07/11/2001
Particulars of mortgage/charge
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Registered office changed on 31/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon31/10/2001
Ad 17/09/01--------- £ si 50@80=4000 £ ic 76000/80000
dot icon31/10/2001
Ad 17/09/01--------- £ si 600@80=48000 £ ic 28000/76000
dot icon31/10/2001
Ad 17/09/01--------- £ si 50@80=4000 £ ic 24000/28000
dot icon31/10/2001
Ad 17/09/01--------- £ si 60@80=4800 £ ic 19200/24000
dot icon31/10/2001
Ad 17/09/01--------- £ si 75@80=6000 £ ic 13200/19200
dot icon31/10/2001
Ad 17/09/01--------- £ si 125@80=10000 £ ic 3200/13200
dot icon31/10/2001
Ad 17/09/01--------- £ si 39@80=3120 £ ic 80/3200
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New secretary appointed;new director appointed
dot icon31/10/2001
New director appointed
dot icon17/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
70.50K
-
0.00
18.15K
-
2022
1
76.35K
-
0.00
15.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
psc login icon

Persons with Significant Control

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

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 CONLAN INTERNATIONAL LIMITED

CONLAN INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 17/09/2001 with the registered office located at 2nd Floor 14 Castle Street, Liverpool L2 0NE. 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 CONLAN INTERNATIONAL LIMITED?

toggle

CONLAN INTERNATIONAL LIMITED is currently Dissolved. It was registered on 17/09/2001 and dissolved on 06/03/2025.

Where is CONLAN INTERNATIONAL LIMITED located?

toggle

CONLAN INTERNATIONAL LIMITED is registered at 2nd Floor 14 Castle Street, Liverpool L2 0NE.

What does CONLAN INTERNATIONAL LIMITED do?

toggle

CONLAN INTERNATIONAL LIMITED 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 CONLAN INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/12/2024: Return of final meeting in a members' voluntary winding up.