- Company Overview for CONTOUR ARTIFICIAL GRASS LTD (04674572)
- Filing history for CONTOUR ARTIFICIAL GRASS LTD (04674572)
- People for CONTOUR ARTIFICIAL GRASS LTD (04674572)
- Charges for CONTOUR ARTIFICIAL GRASS LTD (04674572)
- More for CONTOUR ARTIFICIAL GRASS LTD (04674572)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |