- Company Overview for CONNEXIONS HEREFORDSHIRE AND WORCESTERSHIRE (04366153)
- Filing history for CONNEXIONS HEREFORDSHIRE AND WORCESTERSHIRE (04366153)
- People for CONNEXIONS HEREFORDSHIRE AND WORCESTERSHIRE (04366153)
- Insolvency for CONNEXIONS HEREFORDSHIRE AND WORCESTERSHIRE (04366153)
- More for CONNEXIONS HEREFORDSHIRE AND WORCESTERSHIRE (04366153)
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) |
---|---|---|---|
09 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2015 | AD01 | Registered office address changed from St Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 16 December 2015 | |
09 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2015 | |
09 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2015 | |
10 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
10 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2015 | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU on 9 July 2014 | |
02 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2014 | |
05 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2013 | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2013 | |
23 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2012 | |
16 May 2012 | AD01 | Registered office address changed from 6Th Floor the White House 111 New Street Birmingham B2 4EU on 16 May 2012 | |
12 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2012 | |
06 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
11 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2011 | |
11 May 2010 | AD01 | Registered office address changed from 3Rd Floor, Virginia House the Butts Worcester WR1 3PA on 11 May 2010 | |
12 Apr 2010 | 4.70 | Declaration of solvency | |
12 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2010 | AR01 | Annual return made up to 4 February 2010 no member list | |
05 Feb 2010 | CH01 | Director's details changed for Philip James Round on 5 February 2010 |