CONNECTING COURIERS LTD

Register to unlock more data on OkredoRegister

CONNECTING COURIERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05694169

Incorporation date

01/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon05/01/2025
Final Gazette dissolved following liquidation
dot icon05/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/12/2023
Liquidators' statement of receipts and payments to 2023-10-14
dot icon23/12/2022
Liquidators' statement of receipts and payments to 2022-11-14
dot icon21/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2021
Statement of affairs
dot icon29/10/2021
Registered office address changed from Wren House, 68 London Road St Albans Herts AL1 1NG to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2021-10-29
dot icon27/10/2021
Appointment of a voluntary liquidator
dot icon27/10/2021
Resolutions
dot icon10/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/06/2021
Notification of Myriad Transport Ltd as a person with significant control on 2021-05-14
dot icon04/06/2021
Cessation of Richard Gordon Towell as a person with significant control on 2021-05-14
dot icon04/06/2021
Cessation of Dean Tomlinson as a person with significant control on 2021-05-14
dot icon04/06/2021
Appointment of Mr Graham Roy Jones as a secretary on 2021-05-14
dot icon04/06/2021
Appointment of Mr Ian David Haddock as a director on 2021-05-14
dot icon04/06/2021
Appointment of Mr Justin Wilkie as a director on 2021-05-14
dot icon04/06/2021
Termination of appointment of Richard Gordon Towell as a secretary on 2021-05-14
dot icon04/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/05/2019
Resolutions
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/02/2016
Registration of charge 056941690003, created on 2016-01-28
dot icon05/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-02-01
dot icon29/12/2015
Registration of charge 056941690002, created on 2015-12-29
dot icon01/12/2015
Director's details changed for Dean Tomlinson on 2014-09-12
dot icon20/11/2015
Satisfaction of charge 1 in full
dot icon05/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-11-13
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-11-13
dot icon30/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/06/2013
Resolutions
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/10/2010
Termination of appointment of David Andrews as a director
dot icon24/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/05/2009
Return made up to 01/02/09; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon27/05/2008
Return made up to 01/02/08; full list of members
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/06/2007
Return made up to 01/02/07; full list of members
dot icon25/05/2006
Particulars of mortgage/charge
dot icon06/03/2006
Director's particulars changed
dot icon21/02/2006
Ad 01/02/06--------- £ si 299@1=299 £ ic 300/599
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
Ad 01/02/06--------- £ si 299@1=299 £ ic 1/300
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
New director appointed
dot icon01/02/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

40
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
10/04/2022
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
97.44K
-
0.00
-
-
2021
40
97.44K
-
0.00
-
-

Employees

2021

Employees

40 Ascended- *

Net Assets(GBP)

97.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haddock, Ian David
Director
14/05/2021 - Present
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CONNECTING COURIERS LTD

CONNECTING COURIERS LTD is an(a) Dissolved company incorporated on 01/02/2006 with the registered office located at C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTING COURIERS LTD?

toggle

CONNECTING COURIERS LTD is currently Dissolved. It was registered on 01/02/2006 and dissolved on 05/01/2025.

Where is CONNECTING COURIERS LTD located?

toggle

CONNECTING COURIERS LTD is registered at C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does CONNECTING COURIERS LTD do?

toggle

CONNECTING COURIERS LTD operates in the Cargo handling for land transport activities (52.24/3 - SIC 2007) sector.

How many employees does CONNECTING COURIERS LTD have?

toggle

CONNECTING COURIERS LTD had 40 employees in 2021.

What is the latest filing for CONNECTING COURIERS LTD?

toggle

The latest filing was on 05/01/2025: Final Gazette dissolved following liquidation.