This company is commonly known as Connected Fibre Services Ltd. The company was founded just now 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 | |
---|---|---|---|
2022-03-12 | 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 © 2022. All rights reserved.