THE WALLACE CONNECTION LIMITED

The Cottage The Cottage, Bournemouth, BH1 1RE, Dorset, England
StatusDISSOLVED
Company No.04514189
CategoryPrivate Limited Company
Incorporated19 Aug 2002
Age21 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 13 days

SUMMARY

THE WALLACE CONNECTION LIMITED is an dissolved private limited company with number 04514189. It was incorporated 21 years, 8 months, 26 days ago, on 19 August 2002 and it was dissolved 2 years, 3 months, 13 days ago, on 01 February 2022. The company address is The Cottage The Cottage, Bournemouth, BH1 1RE, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-19

Officer name: Robert Bruce Wallace

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Bruce Wallace

Change date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: 4 Cholmeley Court Southwood Lane Highgate London Uk N6 5TD

New address: The Cottage 10 Cavendish Road Bournemouth Dorset BH1 1RE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-30

Officer name: Robert Bruce Wallace

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Robert Bruce Wallace

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Nov 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Bruce Wallace

Change date: 2010-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Address

Type: AD01

Old address: 22 Fitzwarren Gardens London N19 3TP

Change date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Robert Bruce Wallace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from 11 talbot road highgate london N6 4QS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/01/03--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Capital

Type: 123

Description: £ nc 100/10000 17/09/02

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 07/10/02 from: 1 high street mews wimbledon village london SW19 7RG

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wallace connection LIMITED\certificate issued on 03/10/02

Documents

View document PDF

Incorporation company

Date: 19 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-RAHMAN HALAL MEAT LIMITED

53A BERESFORD ROAD,MANCHESTER,M13 0GT

Number:08927105
Status:ACTIVE
Category:Private Limited Company

BIM TECHNOLOGIES LIMITED

EPCS OFFICE 8 THE BUS. RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:06471430
Status:ACTIVE
Category:Private Limited Company

BUSINESS JUNCTION LIMITED

GARDEN FLAT,BROMLEY,BR2 0JJ

Number:05429881
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JIGSAW BLOCK PAVING LIMITED

367 EASTFIELD ROAD,,PE1 4RD

Number:05011367
Status:ACTIVE
Category:Private Limited Company

MEERAN KHAYAM LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:10653297
Status:LIQUIDATION
Category:Private Limited Company

RAGAZZA BY KATIE FRETWELL LIMITED

CLEARVIEW ACCOUNTANCY AND FINANCE LTD AURA BUSINESS CENTRE NEWARK,NEWARK,NG24 1BS

Number:11189336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source