- Company Overview for CRITICAL CONTRACTS LIMITED (04259053)
- Filing history for CRITICAL CONTRACTS LIMITED (04259053)
- People for CRITICAL CONTRACTS LIMITED (04259053)
- More for CRITICAL CONTRACTS LIMITED (04259053)
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 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2010 | AR01 |
Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-09-27
|
|
22 Jun 2010 | AR01 | Annual return made up to 25 July 2009 with full list of shareholders | |
21 Jun 2010 | AR01 | Annual return made up to 25 July 2008 with full list of shareholders | |
21 Jun 2010 | AR01 | Annual return made up to 25 July 2007 with full list of shareholders | |
16 Jun 2010 | AR01 | Annual return made up to 25 July 2006 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Paul Anthony Cooke on 18 December 2006 | |
02 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 May 2010 | CH03 | Secretary's details changed for Jane Francis Cooke on 18 December 2006 | |
17 May 2010 | AD01 | Registered office address changed from Mistral House 294 Wimborne Road Poole Dorset BH15 3EG on 17 May 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
07 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
30 Mar 2006 | AA | Total exemption small company accounts made up to 31 July 2005 |