Advanced company searchLink opens in new window

CONNECTIVE 1 LIMITED

Company number 06019059

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 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 DS01 Application to strike the company off the register
16 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Sep 2011 TM01 Termination of appointment of Andrew Christopher Wordsworth as a director on 30 June 2011
01 Sep 2011 AP01 Appointment of Ian Stanley Cooke as a director
09 May 2011 AD01 Registered office address changed from C/O Elliott Bunker & Co 3-8 Redcliffe Parade West Bristol BS1 6SP on 9 May 2011
21 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
03 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Mr Andrew Christopher Wordsworth on 5 December 2009
09 Dec 2009 TM02 Termination of appointment of Sandringham Company Secretaries Ltd as a secretary
10 Nov 2009 AD01 Registered office address changed from Heathrow Business Centre 65 High Street High Street Egham Surrey TW20 9EY on 10 November 2009
30 Apr 2009 AA Accounts made up to 31 December 2008
27 Mar 2009 363a Return made up to 05/12/08; full list of members
26 Mar 2009 287 Registered office changed on 26/03/2009 from 117 waterloo road london greater london SE1 8UL
29 Jan 2009 288a Secretary appointed sandringham company secretaries LTD
22 Dec 2008 288b Appointment Terminated Secretary alastair fraser
26 Sep 2008 AA Accounts made up to 31 December 2007
19 Dec 2007 363a Return made up to 05/12/07; full list of members
19 Dec 2007 288a New director appointed
12 Jul 2007 288a New secretary appointed
12 Jul 2007 288b Secretary resigned
12 Jul 2007 288b Director resigned