Advanced company searchLink opens in new window

CONNECT ELECTRICAL CONSTRUCTION LIMITED

Company number 07982845

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
15 May 2015 AD01 Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 1st Floor 8 Sherman Road Bromley BR1 3JH on 15 May 2015
20 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 104
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 CH01 Director's details changed for Mr Russell Thompson on 1 November 2014
25 Nov 2014 CH01 Director's details changed for Michael John Curran on 1 November 2014
25 Nov 2014 AD01 Registered office address changed from County House Aks-12 221-241 Beckenham Road Beckenham Kent BR3 4UF to Provident House Burrell Row Beckenham Kent BR3 1AT on 25 November 2014
31 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 104
31 Mar 2014 CH01 Director's details changed for Mr Russell Thompson on 1 March 2014
31 Mar 2014 CH01 Director's details changed for Michael John Curran on 1 April 2013
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
24 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AD01 Registered office address changed from County House Suite 412B 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 24 September 2013
09 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
08 Apr 2013 TM01 Termination of appointment of Mark Watkins as a director
08 Apr 2013 TM02 Termination of appointment of Mark Watkins as a secretary
08 Mar 2013 AD01 Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS United Kingdom on 8 March 2013
07 Mar 2013 AP01 Appointment of Mr Russell Thompson as a director
24 Mar 2012 TM01 Termination of appointment of Russell Thompson as a director
08 Mar 2012 NEWINC Incorporation