Advanced company searchLink opens in new window

CONNEXIONS LANCASHIRE LIMITED

Company number 04372277

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)
06 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2010 DS01 Application to strike the company off the register
18 Jan 2010 AA Full accounts made up to 31 March 2009
01 Dec 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Nov 2009 AC92 Restoration by order of the court
28 Jul 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2009 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2009 288c Director's Change of Particulars / harry catherall / 15/02/2009 / HouseName/Number was: , now: hartshead hall; Street was: 22 taunton lawns, now: lily lanes; Post Town was: ashton under lyne, now: ashton-under-lyne; Post Code was: OL7 9EL, now: OL6 9AE; Country was: , now: united kingdom
05 Apr 2009 652a Application for striking-off
03 Mar 2009 363a Annual return made up to 12/02/09
03 Feb 2009 AA Full accounts made up to 31 March 2008
08 Aug 2008 MA Memorandum and Articles of Association
08 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
06 Aug 2008 288b Appointment Terminated Director patricia jefferson
05 Aug 2008 288a Director appointed mr graham albert dunn
01 Aug 2008 288a Director appointed ms helen denton
30 Jul 2008 288b Appointment Terminated Director john goffee
05 Mar 2008 363a Annual return made up to 12/02/08
20 Feb 2008 288c Director's particulars changed
20 Feb 2008 288c Director's particulars changed
29 Jan 2008 AA Full accounts made up to 31 March 2007
21 Sep 2007 288a New director appointed
12 Apr 2007 288b Director resigned
12 Apr 2007 288b Director resigned