- Company Overview for CONTINUATION NETWORKS LIMITED (05213010)
- Filing history for CONTINUATION NETWORKS LIMITED (05213010)
- People for CONTINUATION NETWORKS LIMITED (05213010)
- Charges for CONTINUATION NETWORKS LIMITED (05213010)
- Insolvency for CONTINUATION NETWORKS LIMITED (05213010)
- More for CONTINUATION NETWORKS LIMITED (05213010)
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) |
---|---|---|---|
09 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2020 | AD01 | Registered office address changed from C/O Kre Coporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 January 2020 | |
11 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2019 | |
16 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2018 | AD01 | Registered office address changed from Unit 6 Tanners Yard, London Road Bagshot Surrey GU19 5HD England to C/O Kre Coporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 28 September 2018 | |
27 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Sep 2018 | LIQ02 | Statement of affairs | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
21 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | AD01 | Registered office address changed from Unit 6 Tanners Yard London Road Bagshot Surrey Unit 6 Tanners Yard London Road Bagshot Surrey GU19 5HD to Unit 6 Tanners Yard, London Road Bagshot Surrey GU19 5HD on 15 September 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from 8 Comet House Calleva Park Aldermaston Berkshire RG7 8JA to Unit 6 Tanners Yard London Road Bagshot Surrey Unit 6 Tanners Yard London Road Bagshot Surrey GU19 5HD on 9 April 2015 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 24 August 2014 with full list of shareholders | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
24 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders |