Advanced company searchLink opens in new window

CONNECT PLANT LIMITED

Company number 08794796

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)
13 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 1 May 2022
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 May 2021
03 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
23 May 2019 AD01 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 23 May 2019
22 May 2019 LIQ02 Statement of affairs
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-02
29 Mar 2019 PSC07 Cessation of Paul Madigan as a person with significant control on 28 February 2019
29 Mar 2019 TM01 Termination of appointment of Paul Madigan as a director on 28 February 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Aug 2017 PSC01 Notification of Paul Madigan as a person with significant control on 4 April 2017
25 Aug 2017 AP01 Appointment of Mr Paul Madigan as a director on 4 April 2017
04 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
09 Jan 2014 AP01 Appointment of Mr Sean James Poole as a director
09 Jan 2014 TM01 Termination of appointment of Noreen Billane as a director
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP 1