CONNOLLY CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 07213664 |
Category | Private Limited Company |
Incorporated | 06 Apr 2010 |
Age | 14 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2024 |
Years | 4 months |
SUMMARY
CONNOLLY CONSULTANTS LTD is an dissolved private limited company with number 07213664. It was incorporated 14 years, 2 months, 1 day ago, on 06 April 2010 and it was dissolved 4 months ago, on 07 February 2024. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2023
Action Date: 19 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-19
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2022
Action Date: 19 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-19
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
Old address: Savants 83 Victoria Street London SW1H 0HW
Change date: 2021-10-26
New address: Office D Beresford House Town Quay Southampton SO14 2AQ
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 13 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
New address: Savants 83 Victoria Street London SW1H 0HW
Change date: 2020-10-09
Old address: 70a High Street Harpole Northampton NN7 4BS England
Documents
Resolution
Date: 28 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 28 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-05
Officer name: Mrs Catherine Connolly
Documents
Change person secretary company with change date
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-05
Officer name: Mrs Catherine Connolly
Documents
Change to a person with significant control
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Catherine Jones
Change date: 2019-06-05
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Eileen Connolly
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Resolution
Date: 29 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Nov 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Old address: Oak Cottage 63B Church Way Weston Favell Village Northampton Northamptonshire NN3 3BY
New address: 70a High Street Harpole Northampton NN7 4BS
Change date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-09-01
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Jones
Change date: 2017-05-15
Documents
Change person secretary company with change date
Date: 18 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-15
Officer name: Catherine Jones
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Old address: 42 Banbury Close East Hunsbury Northampton Northamptonshire NN4 9UA
Change date: 2011-05-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Old address: 3 Regiment Close Wootton Northampton Northamptonshire NN4 6RQ United Kingdom
Change date: 2010-05-11
Documents
Some Companies
14 RUSHBURN,HIGH WYCOMBE,HP10 0BT
Number: | 10010977 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,ESSEX,CM2 6JB
Number: | 02856446 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 FRIEND AVENUE,ALDERSHOT,GU12 4QU
Number: | 09630764 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MOREFIELDS,HERTFORDSHIRE,HP23 5EU
Number: | 05768609 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.1 SHEFFIELD TERRACE LIMITED
1 SHEFFIELD TERRACE,,W8 7NG
Number: | 00649109 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PREMIER MECHANICAL INSTALLATIONS LIMITED
36 LEAMINGTON CRESCENT,MIDDLESEX,HA2 9HQ
Number: | 04893966 |
Status: | ACTIVE |
Category: | Private Limited Company |