- Company Overview for CONNAUGHT COMPLIANCE ELECTRICAL SERVICES LIMITED (03151883)
- Filing history for CONNAUGHT COMPLIANCE ELECTRICAL SERVICES LIMITED (03151883)
- People for CONNAUGHT COMPLIANCE ELECTRICAL SERVICES LIMITED (03151883)
- Charges for CONNAUGHT COMPLIANCE ELECTRICAL SERVICES LIMITED (03151883)
- Insolvency for CONNAUGHT COMPLIANCE ELECTRICAL SERVICES LIMITED (03151883)
- More for CONNAUGHT COMPLIANCE ELECTRICAL SERVICES LIMITED (03151883)
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
|
|
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 |