- Company Overview for CONNOLLYEVANS LTD (11484478)
- Filing history for CONNOLLYEVANS LTD (11484478)
- People for CONNOLLYEVANS LTD (11484478)
- Insolvency for CONNOLLYEVANS LTD (11484478)
- More for CONNOLLYEVANS LTD (11484478)
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) |
---|---|---|---|
07 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
14 Apr 2020 | AD01 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 April 2020 | |
27 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2020 | LIQ02 | Statement of affairs | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
07 Nov 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2018 | TM01 | Termination of appointment of Ryan Luke Connolly as a director on 25 September 2018 | |
26 Sep 2018 | PSC04 | Change of details for Christopher David Evans as a person with significant control on 25 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Jacob Andrew Connolly as a director on 25 September 2018 | |
26 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-26
|