- Company Overview for TRUE CONNECTIVITY LIMITED (09231780)
- Filing history for TRUE CONNECTIVITY LIMITED (09231780)
- People for TRUE CONNECTIVITY LIMITED (09231780)
- Insolvency for TRUE CONNECTIVITY LIMITED (09231780)
- More for TRUE CONNECTIVITY LIMITED (09231780)
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
|
|
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
|
|
28 Jan 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|