CONNECT CIVIL ENGINEERING LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-07-25

View Document

22/09/2122 September 2021 Liquidators' statement of receipts and payments to 2021-07-25

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM UNIT 19B WREN CENTRE WESTBOURNE ROAD EMSWORTH PO10 7SU ENGLAND

View Document

15/08/1915 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/08/1915 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1915 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/1919 March 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

17/10/1817 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH NILE POINGDESTRE

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN POINGDESTRE / 02/10/2016

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIS

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE POINGDESTRE / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN POINGDESTRE / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN POINGDESTRE / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIS / 18/07/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WISDOM

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR JOE POINGDESTRE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM THE COTTAGE 55 DYSART AVENUE PORTSMOUTH HAMPSHIRE PO6 2LY

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MATTHEW WILLIS

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS UNITED KINGDOM

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR KEITH WISDOM

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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