- Company Overview for CONTACTICA INTERNATIONAL LIMITED (04555778)
- Filing history for CONTACTICA INTERNATIONAL LIMITED (04555778)
- People for CONTACTICA INTERNATIONAL LIMITED (04555778)
- Insolvency for CONTACTICA INTERNATIONAL LIMITED (04555778)
- More for CONTACTICA INTERNATIONAL LIMITED (04555778)
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
|
|
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
|