This company is commonly known as Connected Fibre Services Ltd. The company was founded 6 years ago and was given the registration number 11105039. The firm's registered office is in LEEDS. You can find them at 29 Park Square West, , Leeds, West Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CONNECTED FIBRE SERVICES LTD |
---|---|---|
Company Number | : | 11105039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 December 2017 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Park Square West, Leeds, West Yorkshire, LS1 2PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brigg House Barn, Low Wath Road, Pateley Bridge, Harrogate, United Kingdom, HG3 5HL | Director | 11 December 2017 | Active |
Apartment 15 Throstles Nest, Mellor Road, Ashton-Under-Lyne, United Kingdom, OL6 6QS | Director | 11 December 2017 | Active |
2 Merlin Close, Adwick-Le-Street, Doncaster, United Kingdom, DN6 7UY | Director | 11 December 2017 | Active |
The Coach House, Hillside Road East, Rothbury, Morpeth, United Kingdom, NE65 7PT | Director | 11 December 2017 | Active |
Mr Stephen Christopher Chivers | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 29, Park Square West, Leeds, LS1 2PQ |
Nature of control | : |
|
Mr Christopher Turner | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brigg House Barn, Low Wath Road, Harrogate, United Kingdom, HG3 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Resolution | Resolution. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Resolution | Resolution. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Accounts | Change account reference date company current shortened. | Download |
2017-12-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.