- Company Overview for CONNELL ENGINEERING LTD (07867545)
- Filing history for CONNELL ENGINEERING LTD (07867545)
- People for CONNELL ENGINEERING LTD (07867545)
- Insolvency for CONNELL ENGINEERING LTD (07867545)
- More for CONNELL ENGINEERING LTD (07867545)
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
|
|
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 |