Advanced company searchLink opens in new window

CONTRACTDATE LIMITED

Company number 05918498

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2010 DS01 Application to strike the company off the register
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-09-03
  • GBP 125,000
10 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
19 Sep 2009 363a Return made up to 29/08/09; full list of members
20 Oct 2008 363a Return made up to 29/08/08; full list of members
20 Jun 2008 AA Total exemption small company accounts made up to 28 February 2008
15 Oct 2007 363a Return made up to 29/08/07; full list of members
16 Apr 2007 225 Accounting reference date extended from 31/08/07 to 28/02/08
15 Apr 2007 88(2)R Ad 02/04/07--------- £ si 124999@1=124999 £ ic 1/125000
15 Apr 2007 123 Nc inc already adjusted 02/04/07
15 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Extend accounting ref p 02/04/07
15 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Oct 2006 288a New secretary appointed;new director appointed
06 Oct 2006 288a New director appointed
06 Oct 2006 287 Registered office changed on 06/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
05 Oct 2006 288b Secretary resigned
05 Oct 2006 288b Director resigned
29 Aug 2006 NEWINC Incorporation