Advanced company searchLink opens in new window

CONNECOR (UK) LIMITED

Company number 03525106

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)
22 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 July 2022
15 Jun 2022 LIQ07 Removal of liquidator by creditors
15 Jun 2022 LIQ07 Removal of liquidator by creditors
09 Jun 2022 LIQ02 Statement of affairs
19 May 2022 LIQ10 Removal of liquidator by court order
01 Mar 2022 LIQ MISC INSOLVENCY:secretary of state’s release of liquidator
16 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 16 November 2021
26 Oct 2021 MR01 Registration of charge 035251060001, created on 26 October 2021
25 Aug 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 AD01 Registered office address changed from Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD to 4 Hardman Square Spinningfields Manchester M3 3EB on 23 August 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 1 July 2021
29 Jun 2021 600 Appointment of a voluntary liquidator
21 Jun 2021 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
02 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 19 July 2019
19 Feb 2019 LIQ10 Removal of liquidator by court order
07 Jan 2019 600 Appointment of a voluntary liquidator
10 Aug 2018 AD01 Registered office address changed from 4th Floor, Clerks Well House, 20 Britton Street London EC1M 5UA to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 10 August 2018
09 Aug 2018 LIQ01 Declaration of solvency
09 Aug 2018 600 Appointment of a voluntary liquidator
09 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-20
25 Jan 2018 AA Total exemption full accounts made up to 15 December 2017
16 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 15 December 2017