- Company Overview for CONTOUR886 LTD (05390766)
- Filing history for CONTOUR886 LTD (05390766)
- People for CONTOUR886 LTD (05390766)
- Charges for CONTOUR886 LTD (05390766)
- More for CONTOUR886 LTD (05390766)
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 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Derek Geoffrey Hill as a director on 21 April 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Lindsey Ann Read as a director on 21 April 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Lindsey Ann Read as a secretary on 21 April 2015 | |
01 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 21 April 2015
|
|
01 Jul 2015 | SH03 | Purchase of own shares. | |
08 Jun 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
21 Dec 2011 | AD01 | Registered office address changed from C/O Contour886 Ltd Unit 1 Paramount Industrial Estate Sandown Road Watford WD24 7XE United Kingdom on 21 December 2011 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
18 May 2011 | AD01 | Registered office address changed from Unit 1 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XE on 18 May 2011 | |
18 May 2011 | CH01 | Director's details changed for Mr Phil Antony Swann on 1 April 2011 | |
18 May 2011 | CH01 | Director's details changed for Phil Antony Swann on 1 April 2011 | |
18 May 2011 | CH01 | Director's details changed for Derek Geoffrey Hill on 1 April 2011 | |
18 May 2011 | CH01 | Director's details changed for Mrs Lindsey Ann Read on 1 April 2011 | |
18 May 2011 | CH03 | Secretary's details changed for Mrs Lindsey Ann Read on 1 April 2011 |