Advanced company searchLink opens in new window

CONNOLLY BROADLEY CONSTRUCTION LIMITED

Company number 08960778

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-31
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