- Company Overview for THE SHENFIELD CONNECTION LIMITED (07067216)
- Filing history for THE SHENFIELD CONNECTION LIMITED (07067216)
- People for THE SHENFIELD CONNECTION LIMITED (07067216)
- Insolvency for THE SHENFIELD CONNECTION LIMITED (07067216)
- More for THE SHENFIELD CONNECTION LIMITED (07067216)
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
|
|
19 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
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
|
|
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
|
|
27 Aug 2010 | CONNOT | Change of name notice |