Advanced company searchLink opens in new window

CONNELL ENGINEERING LTD

Company number 07867545

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)
19 Dec 2024 WU07 Progress report in a winding up by the court
17 Jan 2024 WU07 Progress report in a winding up by the court
17 Jan 2023 WU07 Progress report in a winding up by the court
14 Dec 2021 WU07 Progress report in a winding up by the court
20 Jan 2021 WU07 Progress report in a winding up by the court
04 Dec 2019 WU07 Progress report in a winding up by the court
13 Dec 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 284 Clifton Drive South Lytham St Annes Lancashire Fy8 Ilh on 13 December 2018
11 Dec 2018 WU04 Appointment of a liquidator
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
25 Oct 2017 COCOMP Order of court to wind up
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2017 PSC01 Notification of Ian Tyrone Connell as a person with significant control on 19 September 2017
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2016 AA Total exemption small company accounts made up to 31 December 2014
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
23 Jan 2015 CH01 Director's details changed for Mr Ian Tyrone Connell on 23 January 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013