- Company Overview for CONNORSFIELD LTD. (06508795)
- Filing history for CONNORSFIELD LTD. (06508795)
- People for CONNORSFIELD LTD. (06508795)
- More for CONNORSFIELD LTD. (06508795)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
18 Mar 2010 | CH01 | Director's details changed for Kieran Paul Sidley on 18 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Tanya Christina Sidley on 18 February 2010 | |
19 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
28 May 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
13 May 2008 | 88(2) | Ad 26/04/08 gbp si 9@1=9 gbp ic 1/10 | |
06 May 2008 | 288b | Appointment Terminated Director chettleburghs LIMITED | |
06 May 2008 | 288b | Appointment Terminated Secretary chettleburgh's secretarial LTD | |
06 May 2008 | 288a | Director appointed kieran paul sidley | |
06 May 2008 | 288a | Director and secretary appointed tanya christina sidley | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from temple house 20 holywell row london EC2A 4XH | |
19 Feb 2008 | NEWINC | Incorporation |