Advanced company searchLink opens in new window

CONTRACT PROFESSIONALS LIMITED

Company number 05312119

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)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 CERTNM Company name changed mucktruck LIMITED\certificate issued on 20/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-19
14 Dec 2011 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 14 December 2011
14 Dec 2011 AP01 Appointment of Hamdi Bonin as a director on 14 December 2011
14 Dec 2011 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 14 December 2011
14 Dec 2011 TM01 Termination of appointment of Third Party Formations Limited as a director on 14 December 2011
14 Dec 2011 TM01 Termination of appointment of Richard Peter Jobling as a director on 14 December 2011
25 May 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Aug 2010 AP01 Appointment of Richard Peter Jobling as a director
12 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
12 Mar 2010 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 12 March 2010
12 Mar 2010 CH02 Director's details changed for Third Party Formations Limited on 12 March 2010
30 Sep 2009 AA Accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 08/02/09; full list of members
06 Oct 2008 AA Accounts made up to 30 December 2007
21 Feb 2008 363a Return made up to 08/02/08; full list of members
28 Sep 2007 AA Accounts made up to 31 December 2006
28 Jun 2007 363a Return made up to 08/02/07; full list of members
12 Oct 2006 AA Accounts made up to 31 December 2005
17 Jan 2006 363a Return made up to 11/01/06; full list of members
28 Dec 2005 287 Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
28 Dec 2005 288c Director's particulars changed