Conquer Pest Control Limited

DataGardener
dissolved

Conquer Pest Control Limited

05860978Private Limited With Share Capital

Charlotte House 19B, Market Place, Nottingham, NG138AP
Incorporated

28/06/2006

Company Age

19 years

Directors

2

Employees

SIC Code

81291

Risk

Company Overview

Registration, classification & business activity

Conquer Pest Control Limited (05860978) is a private limited with share capital incorporated on 28/06/2006 (19 years old) and registered in nottingham, NG138AP. The company operates under SIC code 81291 - disinfecting and exterminating services.

Private Limited With Share Capital
SIC: 81291
Incorporated 28/06/2006
NG138AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-04-2022
Resolution
Category:Resolution
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2010
Legacy
Category:Annual Return
Date:08-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Annual Return
Date:08-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2008
Legacy
Category:Mortgage
Date:23-10-2007
Legacy
Category:Annual Return
Date:10-07-2007
Legacy
Category:Capital
Date:18-07-2006
Legacy
Category:Accounts
Date:18-07-2006
Legacy
Category:Officers
Date:18-07-2006
Legacy
Category:Officers
Date:18-07-2006
Legacy
Category:Officers
Date:17-07-2006
Legacy
Category:Officers
Date:17-07-2006
Incorporation Company
Category:Incorporation
Date:28-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2023
Filing Date04/03/2022
Latest Accounts31/07/2021

Trading Addresses

Unit 6, Market Overton Industrial Estate, Ironstone Lane, Oakham, Leicestershire, LE157TP
Charlotte House, 19B Market Place, Bingham, Nottingham, NG138APRegistered

Contact

Charlotte House 19B, Market Place, Nottingham, NG138AP