CONNECT AND GROW LTD
Status | DISSOLVED |
Company No. | 06452605 |
Category | Private Limited Company |
Incorporated | 13 Dec 2007 |
Age | 16 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2023 |
Years | 1 year, 3 months, 2 days |
SUMMARY
CONNECT AND GROW LTD is an dissolved private limited company with number 06452605. It was incorporated 16 years, 4 months, 21 days ago, on 13 December 2007 and it was dissolved 1 year, 3 months, 2 days ago, on 01 February 2023. The company address is Begbies Traynor (Central) Llp, 8th Floor Begbies Traynor (Central) Llp, 8th Floor, Birmingham, B2 5LG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Address
Type: AD01
Old address: Crowood House Gipsy Lane Swindon Wiltshire SN2 8YY United Kingdom
Change date: 2021-11-02
New address: Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG
Documents
Liquidation voluntary statement of affairs
Date: 02 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Change to a person with significant control
Date: 05 Oct 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William James Hogg
Change date: 2020-09-16
Documents
Change to a person with significant control
Date: 05 Oct 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-16
Psc name: Mr Gordon Peter Hogg
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-07
Officer name: Mr William James Hogg
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Peter Hogg
Change date: 2020-04-07
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
Old address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US
New address: Crowood House Gipsy Lane Swindon Wiltshire SN2 8YY
Change date: 2018-07-26
Documents
Change account reference date company previous shortened
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-24
Officer name: Mr Gordon Peter Hogg
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 11 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Peter Hogg
Change date: 2014-08-01
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Gordon Peter Hogg
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Seal
Documents
Capital name of class of shares
Date: 19 Mar 2013
Category: Capital
Type: SH08
Documents
Certificate change of name company
Date: 04 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seven yellow jerseys LIMITED\certificate issued on 04/03/13
Documents
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Karen Seal
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Change person director company with change date
Date: 19 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Gordon Peter Hogg
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Certificate change of name company
Date: 11 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hadan bill LIMITED\certificate issued on 11/06/12
Documents
Change of name notice
Date: 25 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 02 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seven yellow jerseys LIMITED\certificate issued on 02/05/12
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Change date: 2012-05-01
Old address: 11 Ridge Nether Moor, Liden Swindon Wilts SN3 6NB
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 08 Feb 2012
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-01
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-04
Officer name: Mr William James Hogg
Documents
Change person secretary company with change date
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr William James Hogg
Change date: 2012-01-04
Documents
Change account reference date company current shortened
Date: 30 Nov 2011
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
New date: 2012-02-28
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-28
Officer name: Mr William James Hogg
Documents
Change person secretary company with change date
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr William James Hogg
Change date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Change account reference date company previous extended
Date: 10 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: William James Hogg
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gordon Peter Hogg
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Certificate change of name company
Date: 28 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saltra LIMITED\certificate issued on 28/12/07
Documents
Some Companies
THE STABLES,CHIPPING NORTON,OX7 4EB
Number: | 09758784 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE STREET,CIRENCESTER,GL7 5NP
Number: | 03515365 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 33,CANTERBURY,CT2 8HG
Number: | 10410294 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 978 SIDINGS COURT,DONCASTER,DN4 5NU
Number: | OC389971 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
97 HIGH STREET,LONDON,E17 7DB
Number: | 10933033 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURSTONS HORSELL BREWERY COMPANY LIMITED
102C HIGH STREET,WOKING,GU21 4ST
Number: | 08278809 |
Status: | ACTIVE |
Category: | Private Limited Company |