Advanced company searchLink opens in new window

CONNAUGHT MANAGED SOLUTIONS LTD

Company number 06695393

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
15 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
05 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
07 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 CH01 Director's details changed for Mr Charles James Stanbury Whitaker on 1 January 2012
16 Oct 2012 CH03 Secretary's details changed for Charles James Stanbury Whitaker on 1 January 2012
02 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
26 May 2010 TM01 Termination of appointment of Wolstan Whitaker as a director
24 May 2010 AR01 Annual return made up to 11 September 2009 with full list of shareholders
21 May 2010 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 21 May 2010
26 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
11 Sep 2008 NEWINC Incorporation