Advanced company searchLink opens in new window

CONNAUGHT COMPLIANCE ELECTRICAL SERVICES LIMITED

Company number 03151883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2014 4.43 Notice of final account prior to dissolution
18 Mar 2014 AD01 Registered office address changed from 5th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
19 Nov 2013 LIQ MISC Insolvency:annual progress report 18/09/2013
01 Oct 2012 AD01 Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 1 October 2012
28 Sep 2012 4.31 Appointment of a liquidator
04 Nov 2011 COCOMP Order of court to wind up
23 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 TM01 Termination of appointment of Ian Carlisle as a director
13 Jan 2011 TM02 Termination of appointment of Julia Cavanagh as a secretary
05 Jan 2011 TM01 Termination of appointment of Julia Cavanagh as a director
01 Dec 2010 TM01 Termination of appointment of David Wells as a director
01 Dec 2010 AD01 Registered office address changed from Connaught House Grenadier Road Exeter Busiess Park Exeter Devon EX1 3QF England on 1 December 2010
02 Nov 2010 CH01 Director's details changed for Mr David Francis Wells on 2 November 2010
13 Oct 2010 AA Full accounts made up to 31 August 2009
12 Oct 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 7
12 Oct 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 6
12 Oct 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
21 Sep 2010 AP01 Appointment of Julia Cavanagh as a director
03 Sep 2010 TM01 Termination of appointment of Stephen Hill as a director
12 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
  • GBP 100
13 Jan 2010 MISC Section 519
13 Nov 2009 AP03 Appointment of Julia Cavanagh as a secretary
05 Nov 2009 AP01 Appointment of Mr Ian Carlisle as a director