Advanced company searchLink opens in new window

CONNECT LIVE LIMITED

Company number 05516598

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)
10 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 September 2017
09 Oct 2016 AD01 Registered office address changed from Creative House Unit D Imber Court Trading Estate, Orchard Lane East Molesey Surrey KT8 0BY to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 9 October 2016
07 Oct 2016 4.20 Statement of affairs with form 4.19
07 Oct 2016 600 Appointment of a voluntary liquidator
07 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
29 Jul 2016 AA Micro company accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 76
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 76
02 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 CH01 Director's details changed for Mark James Wilkinson on 26 July 2013
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
03 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
12 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
12 Dec 2010 AD01 Registered office address changed from 43 Bateman Road, Hellaby Rotherham South Yorkshire S66 8HB on 12 December 2010
30 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
08 Sep 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mark James Wilkinson on 22 July 2010
28 Jul 2009 AA Total exemption full accounts made up to 31 March 2009