Advanced company searchLink opens in new window

CONNECT ES LIMITED

Company number 06931075

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)
02 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 7 June 2024
07 May 2024 LIQ08 Certificate of removal of voluntary liquidator
04 May 2024 LIQ03 Liquidators' statement of receipts and payments to 2 January 2024
27 Mar 2024 600 Appointment of a voluntary liquidator
07 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 January 2023
20 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022
22 Jun 2022 LIQ06 Resignation of a liquidator
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 2 January 2019
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 2 January 2022
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 2 January 2021
02 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 2 January 2020
22 Jan 2018 AD01 Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018
17 Jan 2018 600 Appointment of a voluntary liquidator
03 Jan 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Oct 2017 AM10 Administrator's progress report
27 Sep 2017 AM10 Administrator's progress report
10 Mar 2017 2.23B Result of meeting of creditors
02 Mar 2017 2.17B Statement of administrator's proposal
22 Jan 2017 AD01 Registered office address changed from 3 Temple Bar Business Park Strettington Chichester West Sussex PO18 0TU to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 22 January 2017
17 Jan 2017 2.12B Appointment of an administrator
13 Dec 2016 CH01 Director's details changed for Mr Ashley Bruce Carter on 12 October 2016
12 Dec 2016 AD03 Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
12 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 937
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015