- Company Overview for CONTRACTDATE LIMITED (05918498)
- Filing history for CONTRACTDATE LIMITED (05918498)
- People for CONTRACTDATE LIMITED (05918498)
- More for CONTRACTDATE LIMITED (05918498)
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
|
|
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
|
|
15 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
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 |