Advanced company searchLink opens in new window

RIGHT-NOW CONTRACTS LIMITED

Company number 02991645

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)
03 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
28 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
03 Jun 2011 AP01 Appointment of Ms Mandy Jane White as a director
03 Jun 2011 TM01 Termination of appointment of Simon Nicholson as a director
03 Jun 2011 TM02 Termination of appointment of Elizabeth Nicholson as a secretary
29 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
15 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Simon William Nicholson on 17 November 2009
17 Nov 2008 363a Return made up to 17/11/08; full list of members
07 Nov 2008 AA Total exemption small company accounts made up to 30 September 2008
18 Jul 2008 225 Accounting reference date extended from 30/06/2008 to 30/09/2008
14 Jan 2008 363a Return made up to 17/11/07; full list of members
18 Oct 2007 288b Secretary resigned