Advanced company searchLink opens in new window

FIRST CONNECTIONS LIMITED

Company number 03110057

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
26 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 Oct 2013 CH01 Director's details changed for York Wang on 10 October 2013
11 Oct 2013 TM01 Termination of appointment of Lilly Wang as a director
11 Oct 2013 AD02 Register inspection address has been changed from C/O York Telecom Ltd 59 Tempus Business Centre Kingsclere Road Basingstoke Hampshire RG21 6XG England
10 Oct 2013 TM01 Termination of appointment of Lilly Wang as a director
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
05 Sep 2013 TM01 Termination of appointment of David Beynsberger as a director
05 Sep 2013 TM01 Termination of appointment of David Phillips as a director
02 May 2013 AD01 Registered office address changed from Unit 59 Tempus Business Centre Kingsclere Road Basingstoke Hampshire RG21 6XG on 2 May 2013
02 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
01 Nov 2012 AD02 Register inspection address has been changed from C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent Hampshire PO13 9NU England
04 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ A dividend of £1110482 be payable to the sole shareholder 07/08/2012
24 Jul 2012 CH03 Secretary's details changed for Judith M Pulig on 13 July 2012
24 Jul 2012 CH01 Director's details changed for Adrian Victor Lowe on 13 July 2012
13 Jul 2012 CH01 Director's details changed for Keith Gyford on 13 July 2012
13 Jul 2012 CH01 Director's details changed for York Wang on 13 July 2012
13 Jul 2012 CH01 Director's details changed for Lilly Wang on 13 July 2012
13 Jul 2012 CH01 Director's details changed for Ronald Gaboury on 13 July 2012