Advanced company searchLink opens in new window

CONNECTED SERVICES LIMITED

Company number 05743434

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)
06 May 2015 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2014 AD01 Registered office address changed from C/O Mark Stimpfig 95 Old Oak Road London W3 7HP United Kingdom on 6 January 2014
03 Jan 2014 4.20 Statement of affairs with form 4.19
03 Jan 2014 600 Appointment of a voluntary liquidator
03 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
25 Mar 2013 TM02 Termination of appointment of a secretary
25 Mar 2013 TM02 Termination of appointment of Nicki Josephine, Rachel Barclay as a secretary on 27 February 2012
25 Mar 2013 AD02 Register inspection address has been changed from C/O Nicki Barclay Flat B No 4 Airlie Gardens London W8 7AJ
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
21 Mar 2012 TM02 Termination of appointment of a secretary
28 Feb 2012 TM02 Termination of appointment of a secretary
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 17 August 2011
  • GBP 98
26 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Apr 2011 TM01 Termination of appointment of Andrew Goff as a director
15 Apr 2011 AR01 Annual return made up to 15 March 2009 with full list of shareholders
15 Apr 2011 AR01 Annual return made up to 15 March 2008. List of shareholders has changed
23 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
23 Mar 2011 AD04 Register(s) moved to registered office address
10 Feb 2011 AR01 Annual return made up to 16 March 2010 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 TM02 Termination of appointment of Barclay Taylor Solicitors Ltd as a secretary