- Company Overview for CONNOR HEARINGCARE LIMITED (04688984)
- Filing history for CONNOR HEARINGCARE LIMITED (04688984)
- People for CONNOR HEARINGCARE LIMITED (04688984)
- More for CONNOR HEARINGCARE LIMITED (04688984)
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 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2011 | DS01 | Application to strike the company off the register | |
28 Jul 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
14 Apr 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
|
|
18 Nov 2009 | AP03 | Appointment of Kamal Devani as a secretary | |
18 Nov 2009 | AP01 | Appointment of Mr Ian Dierk Arnold as a director | |
18 Nov 2009 | TM02 | Termination of appointment of Barbara Connor as a secretary | |
18 Nov 2009 | TM01 | Termination of appointment of Howard Connor as a director | |
18 Nov 2009 | AD01 | Registered office address changed from 8 Lound Road Kendal Cumbria LA9 7DT on 18 November 2009 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Aug 2009 | 288c | Director's Change of Particulars / howard connor / 07/08/2009 / HouseName/Number was: brook side, now: 8; Street was: new hutton, now: lound road; Post Code was: LA8 oas, now: LA9 7DT | |
24 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
06 Mar 2009 | 288c | Director's Change of Particulars / howard connor / 01/01/2009 / HouseName/Number was: , now: brook side; Street was: 8 lound road, now: new hutton; Post Code was: LA9 7DT, now: LA8 oas; Country was: , now: uk | |
06 Mar 2009 | 288c | Secretary's Change of Particulars / barbara connor / 01/01/2009 / HouseName/Number was: 8, now: brook side; Street was: lound road, now: new hutton; Post Code was: LA9 7DT, now: LA8 0AS | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Sep 2008 | 363a | Return made up to 06/03/08; full list of members | |
16 Jun 2008 | 288c | Secretary's Change of Particulars / barbara connor / 13/06/2008 / HouseName/Number was: , now: 8; Street was: blakestones, now: lound road; Area was: charney road, now: ; Post Town was: grange over sands, now: kendal; Post Code was: LA11 6BP, now: LA9 7DT; Country was: , now: uk | |
16 Jun 2008 | 288c | Director's Change of Particulars / howard connor / 13/06/2008 / HouseName/Number was: , now: 8; Street was: blakestones, now: lound road; Area was: charney road, now: ; Post Town was: grange over sands, now: kendal; Post Code was: LA11 6BP, now: LA9 7DT; Country was: , now: uk | |
18 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
23 Mar 2007 | 363s | Return made up to 06/03/07; full list of members | |
18 Dec 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
22 May 2006 | 363s | Return made up to 06/03/06; full list of members | |
08 Feb 2006 | 287 | Registered office changed on 08/02/06 from: blakestone charney road grange over sands cumbria LA11 6BP | |
01 Dec 2005 | AA | Total exemption small company accounts made up to 30 April 2005 |