Advanced company searchLink opens in new window

THE SHENFIELD CONNECTION LIMITED

Company number 07067216

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)
28 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 19 April 2016
06 May 2015 AD01 Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 May 2015
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 4.20 Statement of affairs with form 4.19
05 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-20
19 Jan 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
04 Jun 2014 AD01 Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 4 June 2014
17 Mar 2014 AAMD Amended accounts made up to 30 May 2013
18 Feb 2014 AA Total exemption small company accounts made up to 30 May 2013
03 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
15 Feb 2013 AA Total exemption small company accounts made up to 30 May 2012
24 Jan 2013 AP01 Appointment of Mrs Anne Marie Gerrard as a director
24 Jan 2013 TM01 Termination of appointment of Kate Ellis as a director
28 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
29 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 30 May 2012
06 Jan 2012 AR01 Annual return made up to 5 November 2011 with full list of shareholders
30 Dec 2011 AD01 Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 30 December 2011
21 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
27 Nov 2010 TM01 Termination of appointment of Peter Gerrard as a director
27 Nov 2010 AP01 Appointment of Mrs Kate Anna Ellis as a director
27 Aug 2010 CERTNM Company name changed panda essex LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
27 Aug 2010 CONNOT Change of name notice