Advanced company searchLink opens in new window

CONNEXIONS HEREFORDSHIRE AND WORCESTERSHIRE

Company number 04366153

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)
09 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2015 AD01 Registered office address changed from St Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 16 December 2015
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 27 November 2015
09 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
19 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
10 Jul 2015 600 Appointment of a voluntary liquidator
10 Jul 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
10 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
13 May 2015 4.68 Liquidators' statement of receipts and payments to 30 March 2015
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 September 2014
09 Jul 2014 AD01 Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU on 9 July 2014
02 May 2014 4.68 Liquidators' statement of receipts and payments to 30 March 2014
05 Nov 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 30 March 2013
23 Oct 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2012
16 May 2012 AD01 Registered office address changed from 6Th Floor the White House 111 New Street Birmingham B2 4EU on 16 May 2012
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 31 March 2012
06 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 30 March 2011
11 May 2010 AD01 Registered office address changed from 3Rd Floor, Virginia House the Butts Worcester WR1 3PA on 11 May 2010
12 Apr 2010 4.70 Declaration of solvency
12 Apr 2010 600 Appointment of a voluntary liquidator
12 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Feb 2010 AR01 Annual return made up to 4 February 2010 no member list
05 Feb 2010 CH01 Director's details changed for Philip James Round on 5 February 2010