Connaught Technical Solutions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 20, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CONNAUGHT WALES LTD
GAS CARE CENTRAL HEATING LIMITED
Company type Private Limited Company , Dissolved Company Number 02774626 Record last updated Monday, May 15, 2017 6:00:00 AM UTC Official Address Kpmg 8 Salisbury Square London Ec4y8bb Castle Baynard There are 53 companies registered at this street
Postal Code EC4Y8BB Sector Other service activities
Visits Document Type Publication date Download link Registry May 5, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Feb 24, 2015 Second notification of strike-off action in london gazette Registry Nov 11, 2014 First notification of strike-off action in london gazette Registry Dec 18, 2013 Order of court - restoration Registry Jun 6, 2013 Second notification of strike-off action in london gazette Registry Mar 6, 2013 Administrator's progress report Registry Mar 6, 2013 Notice of move from administration to dissolution Registry Jan 15, 2013 Administrator's progress report Registry Jul 13, 2012 Administrator's progress report 2774... Registry Mar 12, 2012 Notice of extension of period of administration Registry Feb 13, 2012 Notice of extension of period of administration 2774... Registry Jan 16, 2012 Administrator's progress report Registry Sep 5, 2011 Administrator's progress report 2774... Registry Sep 5, 2011 Notice of extension of period of administration Registry Apr 13, 2011 Administrator's progress report Registry Nov 30, 2010 Notice of deemed approval of proposals Registry Nov 16, 2010 Notice of statement of affairs Registry Nov 8, 2010 Statement of administrator's proposals Registry Nov 2, 2010 Change of particulars for director Registry Oct 12, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Oct 12, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2774... Registry Oct 12, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Oct 4, 2010 Change of registered office address Registry Sep 17, 2010 Notice of administrators appointment Registry Sep 3, 2010 Resignation of one Finance Director and one Director (a man) Registry Sep 3, 2010 Resignation of one Director Registry Jul 8, 2010 Resignation of one Managing Director and one Director (a man) Registry Jul 8, 2010 Resignation of one Director Registry May 22, 2010 Appointment of a man as Director and Company Director Financials Apr 16, 2010 Annual accounts Registry Feb 1, 2010 Resignation of one Director (a man) Registry Feb 1, 2010 Resignation of one Director Registry Dec 8, 2009 Annual return Registry Nov 12, 2009 Resignation of one Director Registry Nov 10, 2009 Appointment of a woman as Secretary Registry Oct 1, 2009 Resignation of one Director (a man) Registry Aug 25, 2009 Particulars of a mortgage or charge Registry Aug 17, 2009 Resignation of a secretary Registry Jul 27, 2009 Alteration to memorandum and articles Registry Jul 23, 2009 Particulars of a mortgage or charge Registry Jun 1, 2009 Appointment of a woman as Secretary Financials Feb 19, 2009 Annual accounts Registry Dec 9, 2008 Annual return Registry Oct 31, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 30, 2008 Change in situation or address of registered office Financials Jul 25, 2008 Annual accounts Registry Apr 1, 2008 Notice of change of directors or secretaries or in their particulars Registry Mar 14, 2008 Resignation of a director Registry Feb 29, 2008 Resignation of one Director (a man) Registry Dec 7, 2007 Annual return Registry Oct 16, 2007 Notice of change of directors or secretaries or in their particulars Registry Aug 31, 2007 Particulars of a mortgage or charge Financials Mar 29, 2007 Annual accounts Registry Mar 26, 2007 Change of name certificate Registry Feb 9, 2007 Company name change Registry Feb 9, 2007 Change of name certificate Registry Jan 2, 2007 Alteration to memorandum and articles Registry Dec 16, 2006 Particulars of a mortgage or charge Registry Dec 7, 2006 Annual return Registry Nov 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 5, 2006 Appointment of a director Registry Sep 1, 2006 Appointment of a man as Finance Director and Director Registry Jun 27, 2006 Notice of change of directors or secretaries or in their particulars Financials Jan 20, 2006 Annual accounts Registry Dec 9, 2005 Annual return Registry Nov 21, 2005 Miscellaneous document Financials Oct 21, 2005 Annual accounts Registry May 3, 2005 Appointment of a director Registry Apr 28, 2005 Appointment of a director 2774... Registry Apr 11, 2005 Appointment of a secretary Registry Apr 11, 2005 Appointment of a director Registry Apr 6, 2005 Company name change Registry Apr 6, 2005 Change of name certificate Registry Apr 5, 2005 Resignation of a secretary Registry Apr 1, 2005 Four appointments: 3 men and a woman Registry Mar 31, 2005 Resignation of one Group Finance Director and one Secretary (a man) Registry Mar 31, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 24, 2005 Resignation of one Director (a man) and one Central Heating Plumbing Gas I Registry Mar 24, 2005 Resignation of a director Registry Mar 9, 2005 Resignation of a director 2774... Registry Mar 7, 2005 Resignation of one Director (a man) Registry Mar 1, 2005 Change of accounting reference date Registry Dec 16, 2004 Annual return Financials Dec 10, 2004 Amended accounts Registry Nov 16, 2004 Resignation of a director Registry Nov 15, 2004 Appointment of a secretary Registry Sep 21, 2004 Appointment of a man as Group Finance Director and Secretary Registry Sep 20, 2004 Appointment of a director Registry Sep 20, 2004 Appointment of a director 2774... Registry Sep 16, 2004 Change in situation or address of registered office Registry Sep 13, 2004 Appointment of a director Registry Sep 2, 2004 Change in situation or address of registered office Registry Sep 2, 2004 Appointment of a director Registry Sep 2, 2004 Resignation of a secretary Financials Aug 27, 2004 Annual accounts Registry Aug 26, 2004 Appointment of a man as Director Registry Aug 25, 2004 Resignation of one Secretary (a woman) Financials Mar 5, 2004 Annual accounts Registry Dec 22, 2003 Annual return Registry Jun 10, 2003 Particulars of a mortgage or charge