Advanced company searchLink opens in new window

ONTINUITY LIMITED

Company number 04934598

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)
19 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
21 May 2015 4.68 Liquidators' statement of receipts and payments to 26 February 2015
03 Apr 2014 4.68 Liquidators' statement of receipts and payments to 26 February 2014
08 Mar 2013 AD01 Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 8 March 2013
05 Mar 2013 4.20 Statement of affairs with form 4.19
05 Mar 2013 600 Appointment of a voluntary liquidator
05 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
28 May 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 CERTNM Company name changed kcp web services LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-20
02 Aug 2011 CONNOT Change of name notice
21 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from Unit F, Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 6 January 2011
20 May 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
11 Nov 2009 CH03 Secretary's details changed for Andrea Nora Marie Hawker on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Keith John Hawker on 11 November 2009
11 May 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Dec 2008 363a Return made up to 16/10/08; full list of members