- Company Overview for CONTRACT PARTNERS LIMITED (01482109)
- Filing history for CONTRACT PARTNERS LIMITED (01482109)
- People for CONTRACT PARTNERS LIMITED (01482109)
- Charges for CONTRACT PARTNERS LIMITED (01482109)
- More for CONTRACT PARTNERS LIMITED (01482109)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
31 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Benjamin Geoffrey Howard Gane as a person with significant control on 6 April 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
27 Jun 2016 | AD01 | Registered office address changed from The Rickyard Eashing Lane Eashing Surrey GU7 2QA United Kingdom to The Rickyard Eashing Lane Godalming Surrey GU7 2QA on 27 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Benjamin Geoffrey Howard Gane on 21 June 2016 | |
27 Jun 2016 | CH03 | Secretary's details changed for Mr Simon Patrick Howard Gane on 21 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 37 Red Post Hill London SE24 9JJ to The Rickyard Eashing Lane Eashing Surrey GU7 2QA on 27 June 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
29 Sep 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
16 Sep 2014 | AD01 | Registered office address changed from 37 Red Post Hill Red Post Hill London SE24 9JJ England to 37 Red Post Hill London SE24 9JJ on 16 September 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of Averillo Company Services Limited as a secretary on 31 March 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of David Edward Priest as a director on 31 March 2014 | |
16 Sep 2014 | AP03 | Appointment of Mr Simon Patrick Howard Gane as a secretary on 1 April 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Benjamin Geoffrey Howard Gane as a director on 1 April 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from 16 South End Croydon Surrey CR0 1DN to 37 Red Post Hill London SE24 9JJ on 12 September 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Andrew Priest as a director |