Connolly Contractors Limited

General information

Name:

Connolly Contractors Ltd

Office Address:

Trident House 105 Derby Road L20 8LZ Liverpool

Number: 08139270

Incorporation date: 2012-07-11

Dissolution date: 2021-12-24

End of financial year: 29 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Connolly Contractors came into being in 2012 as a company enlisted under no 08139270, located at L20 8LZ Liverpool at Trident House. The company's last known status was dissolved. Connolly Contractors had been offering its services for nine years.

Michael C. and Anthony C. were listed as company's directors and were running the company from 2016 to 2021.

Executives who had control over the firm were as follows: Michael C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anthony C. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 01 July 2016

Latest update: 3 March 2024

Anthony C.

Role: Director

Appointed: 11 July 2012

Latest update: 3 March 2024

People with significant control

Michael C.
Notified on 15 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony C.
Notified on 11 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 25 July 2019
Confirmation statement last made up date 11 July 2018
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2012-07-11
End Date For Period Covered By Report 2013-07-30
Date Approval Accounts 28 April 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 2013-07-31
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 4 July 2016
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts 27 December 2017
Date Approval Accounts 27 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
9
Company Age

Closest Companies - by postcode