Advanced company searchLink opens in new window

CONTRACTSURE LIMITED

Company number 04328146

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)
08 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
08 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2024 AP01 Appointment of Mr Alexander Michael Vickers as a director on 29 February 2024
12 Mar 2024 TM01 Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 29 February 2024
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 15 September 2023
19 Oct 2022 600 Appointment of a voluntary liquidator
19 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-16
19 Oct 2022 LIQ01 Declaration of solvency
04 Oct 2022 AD01 Registered office address changed from Trueman House Capitol Boulevard Tingley Leeds West Yorkshire LS27 0TS to 5 Temple Square Temple Street Liverpool L2 5RH on 4 October 2022
12 Sep 2022 SH19 Statement of capital on 12 September 2022
  • GBP 2
12 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 09/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2022 CAP-SS Solvency Statement dated 09/09/22
12 Sep 2022 SH20 Statement by Directors
03 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
10 Sep 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 MR04 Satisfaction of charge 043281460005 in full
31 Aug 2021 MR04 Satisfaction of charge 043281460006 in full
31 Aug 2021 MR04 Satisfaction of charge 4 in full
31 Aug 2021 MR04 Satisfaction of charge 3 in full
31 Aug 2021 MR04 Satisfaction of charge 2 in full
04 Mar 2021 AA Full accounts made up to 31 December 2019
14 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
02 Jun 2020 PSC02 Notification of Aon Uk Limited as a person with significant control on 29 May 2020
02 Jun 2020 PSC07 Cessation of Henderson Insurance Brokers Limited as a person with significant control on 29 May 2020
21 Jan 2020 TM01 Termination of appointment of Paul Anthony Deakin as a director on 1 December 2019