Advanced company searchLink opens in new window

CONNECT DESIGN AND BUILD LIMITED

Company number 08225362

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 TM01 Termination of appointment of Wayne Willis as a director on 21 February 2017
22 Feb 2017 AP01 Appointment of Mr Shifon Miah as a director on 21 February 2017
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2016 CS01 Confirmation statement made on 24 September 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 TM02 Termination of appointment of Geoffrey Eaton as a secretary on 25 August 2016
25 Aug 2016 TM01 Termination of appointment of Geoffrey Eaton as a director on 25 August 2016
25 Aug 2016 TM01 Termination of appointment of Paul Graham Sargent as a director on 25 August 2016
22 Apr 2016 AP01 Appointment of Mr Wayne Willis as a director on 22 April 2016
07 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,000
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3,000
20 May 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000
12 Nov 2013 AD01 Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013
24 Sep 2012 NEWINC Incorporation