- Company Overview for THE BUSINESS CONNECTION (NORTH WEST) LIMITED (06288900)
- Filing history for THE BUSINESS CONNECTION (NORTH WEST) LIMITED (06288900)
- People for THE BUSINESS CONNECTION (NORTH WEST) LIMITED (06288900)
- Charges for THE BUSINESS CONNECTION (NORTH WEST) LIMITED (06288900)
- Insolvency for THE BUSINESS CONNECTION (NORTH WEST) LIMITED (06288900)
- More for THE BUSINESS CONNECTION (NORTH WEST) LIMITED (06288900)
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 |