Advanced company searchLink opens in new window

CONTACTPOINT LIMITED

Company number 04222267

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)
04 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 June 2018
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
08 Jul 2016 AD01 Registered office address changed from Suite F47,Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX to C/O Bridge Newland Limited 9 Railway Terrace Rugby Warwickshire CV21 3EN on 8 July 2016
06 Jul 2016 4.20 Statement of affairs with form 4.19
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
10 Aug 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
03 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
15 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
18 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Aug 2012 AD01 Registered office address changed from Suite G34 Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX on 23 August 2012
22 Aug 2012 TM02 Termination of appointment of Andreas Triteos as a secretary
22 Aug 2012 AP01 Appointment of Andreas Tritbos as a director
22 Aug 2012 TM01 Termination of appointment of Maria Triteos as a director
08 Aug 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
17 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
17 Jun 2011 AD01 Registered office address changed from , Everlast House, 1 Cranbrook Lane, New Southgate London, N11 1PF on 17 June 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009