Advanced company searchLink opens in new window

ANTHONY CONNOLLY CONSULTING LIMITED

Company number 06412374

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
04 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
23 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
10 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
26 Nov 2014 AD01 Registered office address changed from 2 Bean Meadow Withycombe Minehead Somerset TA24 6QB to Brockeridge West Street Withycombe Minehead Somerset TA24 6PX on 26 November 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
21 May 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Anthony John Connolly on 1 November 2010
18 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Jul 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Anthony John Connolly on 30 October 2009
27 Jul 2010 TM02 Termination of appointment of Hilary Street as a secretary
26 Nov 2009 CH03 Secretary's details changed for Hilary Ann Street on 25 October 2009