Advanced company searchLink opens in new window

50CONNECT LIMITED

Company number 05617501

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)
18 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jan 2010 4.68 Liquidators' statement of receipts and payments to 8 January 2010
16 Jan 2009 4.20 Statement of affairs with form 4.19
16 Jan 2009 600 Appointment of a voluntary liquidator
16 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-09
18 Dec 2008 287 Registered office changed on 18/12/2008 from 187A field end road pinner middlesex HA5 1QR
31 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Oct 2008 287 Registered office changed on 16/10/2008 from claremont house, 70-72 alma road windsor berkshire SL4 3EZ
26 Feb 2008 88(2) Ad 06/02/08 gbp si 1110@0.01=11.1 gbp ic 100/111.1
21 Feb 2008 123 Nc inc already adjusted 06/02/08
21 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div share rights 06/02/08
21 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2007 363a Return made up to 09/11/07; full list of members
01 Nov 2007 287 Registered office changed on 01/11/07 from: morley house badminton court church street old amersham buckinghamshire HP7 0DD
11 Sep 2007 AA Total exemption small company accounts made up to 28 February 2007
04 Dec 2006 363a Return made up to 09/11/06; full list of members
04 Dec 2006 288c Secretary's particulars changed
01 Dec 2006 225 Accounting reference date extended from 30/11/06 to 28/02/07
16 Aug 2006 395 Particulars of mortgage/charge
15 Aug 2006 CERTNM Company name changed opalcove LIMITED\certificate issued on 15/08/06
27 Jun 2006 88(2)O Ad 23/12/05--------- £ si 49@1