- Company Overview for CONNECTIONS CARS LIMITED (09069598)
- Filing history for CONNECTIONS CARS LIMITED (09069598)
- People for CONNECTIONS CARS LIMITED (09069598)
- More for CONNECTIONS CARS LIMITED (09069598)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Feb 2020 | AD01 | Registered office address changed from The Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY to Buntens Barn High Street Newport Saffron Walden CB11 3PE on 17 February 2020 | |
24 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
12 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | AP01 | Appointment of Mr John Causton as a director on 3 June 2014 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2014 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|