Advanced company searchLink opens in new window

CONTOUR ARTIFICIAL GRASS LTD

Company number 04674572

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 AP03 Appointment of Andrew Gary Roberts as a secretary on 30 March 2017
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 93
06 Apr 2017 TM01 Termination of appointment of Alan Roberts as a director on 31 March 2017
06 Apr 2017 TM02 Termination of appointment of Alan Roberts as a secretary on 30 March 2017
06 Apr 2017 AP01 Appointment of Mark Eastwood Slater as a director on 30 March 2017
06 Apr 2017 AP01 Appointment of Andrew Gary Roberts as a director on 30 March 2017
06 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
10 Oct 2012 CERTNM Company name changed contour interiors LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 TM01 Termination of appointment of Michael Sawdon as a director
10 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders