- Company Overview for CLASSY CONTRACTING LIMITED (05594921)
- Filing history for CLASSY CONTRACTING LIMITED (05594921)
- People for CLASSY CONTRACTING LIMITED (05594921)
- More for CLASSY CONTRACTING LIMITED (05594921)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2011 | DS01 | Application to strike the company off the register | |
19 Oct 2011 | AR01 |
Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-10-19
|
|
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Lisa Michelle Roberts on 8 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Martin De Garis Nicolle on 8 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mrs Fiona Maree Nicolle on 8 November 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
24 Oct 2007 | 363a | Return made up to 17/10/07; full list of members | |
19 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Nov 2006 | 363s | Return made up to 17/10/06; full list of members | |
20 Mar 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
30 Nov 2005 | 288a | New director appointed | |
02 Nov 2005 | 88(2)R | Ad 22/10/05--------- £ si 100@1=100 £ ic 1/101 | |
02 Nov 2005 | 288a | New secretary appointed;new director appointed | |
02 Nov 2005 | 288a | New director appointed | |
02 Nov 2005 | 287 | Registered office changed on 02/11/05 from: hanjague bryher isles of scilly TR23 0PR | |
19 Oct 2005 | 288b | Director resigned | |
19 Oct 2005 | 288b | Secretary resigned | |
17 Oct 2005 | NEWINC | Incorporation |