CONNAUGHT PARTNERS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 111 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LB

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1128 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/108 December 2010 COMPANY NAME CHANGED CONNAUGHT RESOURCING LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

18/11/1018 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED CONNAUGHT PARTNERS LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR NILS PURSER

View Document

11/02/0911 February 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/12/0718 December 2007 £ IC 10/9 14/12/07 £ SR 1@1=1

View Document

02/12/072 December 2007 ENTER CONTRACT 16/11/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/06/0326 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0328 February 2003 NC INC ALREADY ADJUSTED 12/02/02

View Document

28/02/0328 February 2003 £ NC 1000/2000 12/12/02

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 1 ALTHORPE STREET LEAMINGTON SPA WARWICKSHIRE CV31 1NQ

View Document

06/09/026 September 2002 RETURN MADE UP TO 17/08/02; NO CHANGE OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: CHARTERHOUSE 165 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW

View Document

03/08/013 August 2001 COMPANY NAME CHANGED PANGAEA RESOURCING LIMITED CERTIFICATE ISSUED ON 03/08/01

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED BULLDOG COMMERCE LIMITED CERTIFICATE ISSUED ON 28/09/00

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 ADOPT MEM AND ARTS 24/08/00

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

17/08/0017 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company