CONNOLLY BROADLEY CONSTRUCTION LIMITED

Unit 4 Madison Court, George Mann Road, LS10 1DX, Leeds
StatusDISSOLVED
Company No.08960778
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution25 Aug 2023
Years9 months, 22 days

SUMMARY

CONNOLLY BROADLEY CONSTRUCTION LIMITED is an dissolved private limited company with number 08960778. It was incorporated 10 years, 2 months, 21 days ago, on 26 March 2014 and it was dissolved 9 months, 22 days ago, on 25 August 2023. The company address is Unit 4 Madison Court, George Mann Road, LS10 1DX, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX

Change date: 2022-09-07

Old address: 22a Main Street Garforth Leeds LS25 1AA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2021

Action Date: 30 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

New address: 22a Main Street Garforth Leeds LS25 1AA

Old address: Barr House Farm Kiddal Lane Potterton West Yorkshire LS15 4NW

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Patrick Joseph Connolly

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calem Connolly

Termination date: 2018-04-17

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 29 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-16

New address: Barr House Farm Kiddal Lane Potterton West Yorkshire LS15 4NW

Old address: Backstone Gill Cottage Wike Ridge Lane Wike Leeds West Yorkshire LS17 9JT United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Connolly

Appointment date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Old address: 46 Houghton Place Bradford West Yorkshire BD1 3RG

New address: Backstone Gill Cottage Wike Ridge Lane Wike Leeds West Yorkshire LS17 9JT

Change date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HB ENVIRONMENTAL LIMITED

36 FLORENCE ROAD,CANVEY ISLAND,SS8 7EH

Number:11196886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INOMED (UK) LIMITED

PORTLAND HOUSE,LONDON,SW1E 5RS

Number:08001464
Status:ACTIVE
Category:Private Limited Company

KENNEDYS INNOVATIONS LIMITED

25 FENCHURCH AVENUE,LONDON,EC3M 5AD

Number:07653371
Status:ACTIVE
Category:Private Limited Company

MG22 DRIVER LTD

FLAT 4 GRENVILLE COURT 6 LOWER BROOK STREET,NOTTINGHAM,NG10 1FE

Number:10400031
Status:ACTIVE
Category:Private Limited Company

THBF MUSIC LTD

CHANCERY HOUSE 4TH FLOOR EAST WING,LONDON,WC2A 1QS

Number:09070116
Status:ACTIVE
Category:Private Limited Company

THE VIRTUAL CALL CENTRE NETWORK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11843747
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