THE CONNOR IT CONSULTANCY LIMITED

Trinity House Trinity House, Birmingham, B1 1QH, West Midlands
StatusDISSOLVED
Company No.07076146
CategoryPrivate Limited Company
Incorporated13 Nov 2009
Age14 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution11 Mar 2024
Years2 months, 25 days

SUMMARY

THE CONNOR IT CONSULTANCY LIMITED is an dissolved private limited company with number 07076146. It was incorporated 14 years, 6 months, 22 days ago, on 13 November 2009 and it was dissolved 2 months, 25 days ago, on 11 March 2024. The company address is Trinity House Trinity House, Birmingham, B1 1QH, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2022

Action Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2020

Action Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-22

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

New address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH

Change date: 2019-08-08

Old address: 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2011

Action Date: 14 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-14

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2011

Action Date: 14 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-14

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marianne Louise Connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 13 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-13

Officer name: Mr Gary Connor

Documents

View document PDF

Incorporation company

Date: 13 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE MOTOR FINANCE LIMITED

2 STRATFORD COURT C/O S&U PLC CRANMORE BOULEVARD,SOLIHULL,B90 4QT

Number:03773678
Status:ACTIVE
Category:Private Limited Company

CENTRAL GAS HEATING AND PLUMBING SERVICES LIMITED

95 CHURCH ROAD,BIRMINGHAM,B24 9BE

Number:06893782
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE PROFESSIONAL SERVICES LIMITED

TY HEI TY'R WINCH ROAD,CARDIFF,CF3 5UW

Number:11099557
Status:ACTIVE
Category:Private Limited Company

INVESTOR DIRECTOR LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:09892186
Status:ACTIVE
Category:Private Limited Company

KENYAN DREAMS LIMITED

THE STRAW BARN UPTON END BUSINESS PARK,SHILLINGTON,SG5 3PF

Number:11077128
Status:ACTIVE
Category:Private Limited Company

THE COMEDY IN COMMUNICATION COMPANY LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08031468
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