Advanced company searchLink opens in new window

CONTINENTAL CONTRACTING LIMITED

Company number 02845908

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
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
  • GBP 50,000
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
  • GBP 50,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
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