CONNOLLY BROADLEY CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 08960778 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2023 |
Years | 9 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
Liquidation voluntary creditors return of final meeting
Date: 25 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 16 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 16 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
36 FLORENCE ROAD,CANVEY ISLAND,SS8 7EH
Number: | 11196886 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PORTLAND HOUSE,LONDON,SW1E 5RS
Number: | 08001464 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FENCHURCH AVENUE,LONDON,EC3M 5AD
Number: | 07653371 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 GRENVILLE COURT 6 LOWER BROOK STREET,NOTTINGHAM,NG10 1FE
Number: | 10400031 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |