- Company Overview for CONNOLLY BROADLEY CONSTRUCTION LIMITED (08960778)
- Filing history for CONNOLLY BROADLEY CONSTRUCTION LIMITED (08960778)
- People for CONNOLLY BROADLEY CONSTRUCTION LIMITED (08960778)
- Insolvency for CONNOLLY BROADLEY CONSTRUCTION LIMITED (08960778)
- More for CONNOLLY BROADLEY CONSTRUCTION LIMITED (08960778)
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) |
---|---|---|---|
25 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2022 | AD01 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 7 September 2022 | |
30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2022 | |
21 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2021 | |
16 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2020 | LIQ02 | Statement of affairs | |
21 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2020 | AD01 | Registered office address changed from Barr House Farm Kiddal Lane Potterton West Yorkshire LS15 4NW to 22a Main Street Garforth Leeds LS25 1AA on 31 March 2020 | |
10 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2020 | TM01 | Termination of appointment of Patrick Joseph Connolly as a director on 10 February 2020 | |
29 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 29 March 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
17 Jul 2018 | TM01 | Termination of appointment of Calem Connolly as a director on 17 April 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2018 | AA | Total exemption full accounts made up to 29 March 2017 | |
15 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
06 Mar 2017 | AA | Total exemption full accounts made up to 30 March 2016 | |
16 Feb 2017 | AD01 | Registered office address changed from Backstone Gill Cottage Wike Ridge Lane Wike Leeds West Yorkshire LS17 9JT United Kingdom to Barr House Farm Kiddal Lane Potterton West Yorkshire LS15 4NW on 16 February 2017 |