- Company Overview for CONNOLLY CIVIL ENGINEERING LIMITED (04371012)
- Filing history for CONNOLLY CIVIL ENGINEERING LIMITED (04371012)
- People for CONNOLLY CIVIL ENGINEERING LIMITED (04371012)
- More for CONNOLLY CIVIL ENGINEERING LIMITED (04371012)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2010 | DS01 | Application to strike the company off the register | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2010 | AR01 |
Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-03-26
|
|
26 Mar 2010 | CH01 | Director's details changed for Patrick Joseph Connolly on 26 March 2010 | |
11 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Aug 2008 | 363a | Return made up to 11/02/08; full list of members | |
16 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 Mar 2007 | 363s | Return made up to 11/02/07; full list of members | |
28 Mar 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
03 Mar 2006 | 363s | Return made up to 11/02/06; full list of members | |
22 Feb 2005 | 363s | Return made up to 11/02/05; full list of members | |
18 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
03 Mar 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
17 Feb 2004 | 363s | Return made up to 11/02/04; full list of members | |
20 Feb 2003 | 363s | Return made up to 11/02/03; full list of members | |
09 Apr 2002 | 225 | Accounting reference date extended from 28/02/03 to 31/03/03 | |
22 Mar 2002 | 88(2)R | Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 | |
28 Feb 2002 | 288b | Secretary resigned | |
28 Feb 2002 | 288b | Director resigned | |
28 Feb 2002 | 287 | Registered office changed on 28/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR | |
28 Feb 2002 | 288a | New secretary appointed |