- Company Overview for CONTACTPOINT LIMITED (04222267)
- Filing history for CONTACTPOINT LIMITED (04222267)
- People for CONTACTPOINT LIMITED (04222267)
- Charges for CONTACTPOINT LIMITED (04222267)
- Insolvency for CONTACTPOINT LIMITED (04222267)
- More for CONTACTPOINT LIMITED (04222267)
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
|
|
10 Aug 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
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
|
|
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
|
|
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 |