Advanced company searchLink opens in new window

DIRECT LINE CONNECTIONS LIMITED

Company number 02730966

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)
15 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 10 April 2017
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 10 April 2016
14 Mar 2016 LIQ MISC INSOLVENCY:secretary of states certificate of release of liquidator
25 Feb 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
25 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
25 Feb 2016 600 Appointment of a voluntary liquidator
04 Aug 2015 4.68 Liquidators' statement of receipts and payments to 11 April 2015
17 Jul 2014 AD01 Registered office address changed from Sky View Argosy Way East Midlands Airport Castle Donington Derbyshire DE74 2SA to Sky View Argosy Way East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from 1 Colton Square Leicester LE1 1QH England to Sky View Argosy Way East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 10 April 2014
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 10 April 2013
30 May 2012 4.68 Liquidators' statement of receipts and payments to 10 April 2012
20 Apr 2011 4.20 Statement of affairs with form 4.19
20 Apr 2011 600 Appointment of a voluntary liquidator
20 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Apr 2011 AD01 Registered office address changed from Welcomm House 24 the Point Business Park Market Harborough Leicestershire LE16 7QU on 1 April 2011
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
21 Dec 2009 AD01 Registered office address changed from Unified House 3 Charter Gate Moulton Park Northampton Northamptonshire NN3 6QF on 21 December 2009
21 Dec 2009 AP01 Appointment of Mrs Susan Carol Stanton as a director
21 Dec 2009 TM01 Termination of appointment of Helen Smith as a director
21 Dec 2009 TM01 Termination of appointment of Debbie Tear as a director
21 Dec 2009 TM01 Termination of appointment of Paul Scotney as a director