About

Registered Number: 06722652
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 57 Breck Road, Anfield, Liverpool, L4 2QS

 

Connollys General Builders Ltd was registered on 14 October 2008, it's status is listed as "Active". There are 5 directors listed as Connolly, Michael, Connolly, Francis Ian, Connolly, James Francis Ian, Connolly, Sean Thomas, Patrick,, Pert, Annika for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Michael 01 July 2020 - 1
CONNOLLY, Francis Ian 14 October 2008 13 June 2012 1
CONNOLLY, James Francis Ian 09 September 2016 01 July 2020 1
CONNOLLY, Sean Thomas, Patrick, 13 June 2012 01 January 2014 1
PERT, Annika 11 February 2014 09 September 2016 1

Filing History

Document Type Date
PSC01 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
CS01 - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 July 2015
RP04 - N/A 01 December 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 31 October 2014
CH01 - Change of particulars for director 29 October 2014
AP01 - Appointment of director 22 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 26 October 2009
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.