- Company Overview for CONTINENTAL CONTRACTING LIMITED (02845908)
- Filing history for CONTINENTAL CONTRACTING LIMITED (02845908)
- People for CONTINENTAL CONTRACTING LIMITED (02845908)
- Charges for CONTINENTAL CONTRACTING LIMITED (02845908)
- Insolvency for CONTINENTAL CONTRACTING LIMITED (02845908)
- More for CONTINENTAL CONTRACTING LIMITED (02845908)
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) |
---|---|---|---|
07 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2024 | |
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2023 | |
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2020 | |
08 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
18 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2019 | |
27 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2018 | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2017 | |
27 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2016 | |
31 Dec 2015 | AD01 | Registered office address changed from Suite 7 Cookson House River Drive South Shields Tyne & Wear NE33 1TL to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 31 December 2015 | |
30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Oct 2015 | TM01 | Termination of appointment of Clare Campbell as a director on 18 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
30 Apr 2014 | AP03 | Appointment of Mr Brian Paul Campbell as a secretary | |
30 Apr 2014 | TM02 | Termination of appointment of Paul Downey as a secretary | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
|
|
05 Oct 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |