Advanced company searchLink opens in new window

TRUE CONNECTIVITY LIMITED

Company number 09231780

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)
25 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 November 2021
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 17 November 2020
09 Dec 2019 AD01 Registered office address changed from 8 Apv House Park House Road East Chesterton Newcastle Under Lyme Staffordshire ST5 7RG to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 9 December 2019
06 Dec 2019 LIQ01 Declaration of solvency
06 Dec 2019 600 Appointment of a voluntary liquidator
06 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-18
05 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
01 Oct 2019 CH01 Director's details changed for Mr Thomas William Shorten on 16 September 2019
21 Mar 2019 TM01 Termination of appointment of Sarah Ann Morris as a director on 21 March 2019
20 Mar 2019 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
02 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
17 Jul 2018 TM01 Termination of appointment of Victoria Louise Lloyd as a director on 16 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
08 Jun 2017 AA Micro company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Nov 2015 AP01 Appointment of Miss Sarah Ann Morris as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Mrs Victoria Louise Lloyd as a director on 25 November 2015
25 Sep 2015 CH01 Director's details changed for Mr Thomas William Shorten on 25 September 2015
25 Sep 2015 CH01 Director's details changed for Mr Steven Lloyd on 25 September 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
28 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- John Morris