Advanced company searchLink opens in new window

CONTACTICA INTERNATIONAL LIMITED

Company number 04555778

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)
26 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2021 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 18 November 2021
18 Nov 2021 LIQ01 Declaration of solvency
18 Nov 2021 600 Appointment of a voluntary liquidator
18 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-02
11 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
09 Sep 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 July 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
08 Oct 2019 PSC04 Change of details for Mr Anthony John Meacham as a person with significant control on 8 October 2019
08 Oct 2019 PSC07 Cessation of Simon Christopher Fawthrop as a person with significant control on 10 January 2019
07 May 2019 AD01 Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 7 May 2019
12 Feb 2019 TM01 Termination of appointment of Simon Christopher Fawthrop as a director on 10 January 2019
01 Nov 2018 AA Micro company accounts made up to 30 April 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 30 April 2017
12 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
03 Jan 2017 AA Micro company accounts made up to 30 April 2016
28 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
09 Feb 2016 AA Micro company accounts made up to 30 April 2015
28 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 300