Advanced company searchLink opens in new window

THE BUSINESS CONNECTION (NORTH WEST) LIMITED

Company number 06288900

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)
11 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2011 4.68 Liquidators' statement of receipts and payments to 1 September 2011
11 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2011 4.68 Liquidators' statement of receipts and payments to 3 June 2011
04 Jun 2010 2.24B Administrator's progress report to 28 May 2010
04 Jun 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Mar 2010 2.23B Result of meeting of creditors
06 Feb 2010 2.17B Statement of administrator's proposal
10 Jan 2010 AD01 Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL on 10 January 2010
31 Dec 2009 2.12B Appointment of an administrator
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
23 Oct 2009 AD01 Registered office address changed from New Foundry Buildings Gutter Hill Johnstown Wrexham LL14 1LS on 23 October 2009
21 Jul 2009 288a Director appointed mrs catherine ann bateman
01 Jul 2009 363a Return made up to 21/06/09; full list of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from broughton house threapwood malpas cheshire SY14 7AN united kingdom
17 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
08 Jan 2009 225 Accounting reference date extended from 30/06/2009 to 31/12/2009
20 Aug 2008 287 Registered office changed on 20/08/2008 from 4 heritage court lower bridge street chester cheshire CH1 1RD united kingdom
20 Aug 2008 363a Return made up to 21/06/08; full list of members
20 Aug 2008 287 Registered office changed on 20/08/2008 from broughton house threapwood malpas cheshire SY14 7AN united kingdom
11 Aug 2008 287 Registered office changed on 11/08/2008 from 4 heritage court lower bridge street chester cheshire CH1 1RD
11 Aug 2008 288a Director appointed mr gary peter dewhurst
08 Aug 2008 288b Appointment Terminated Director kirsty wroughton-craig
08 Aug 2008 288b Appointment Terminated Director timothy wroughton craig