Advanced company searchLink opens in new window

CONTRACT PARTNERS LIMITED

Company number 01482109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
29 Sep 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
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