- Company Overview for CONTIS FINANCIAL SERVICES LIMITED (06085862)
- Filing history for CONTIS FINANCIAL SERVICES LIMITED (06085862)
- People for CONTIS FINANCIAL SERVICES LIMITED (06085862)
- Charges for CONTIS FINANCIAL SERVICES LIMITED (06085862)
- Insolvency for CONTIS FINANCIAL SERVICES LIMITED (06085862)
- More for CONTIS FINANCIAL SERVICES LIMITED (06085862)
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 Jul 2011 | 2.32B | Notice of end of Administration | |
28 Jun 2011 | TM02 | Termination of appointment of Roger Fieldhouse as a secretary | |
27 Jun 2011 | 2.24B | Administrator's progress report to 23 May 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of Roger Fieldhouse as a director | |
22 Jun 2011 | AP01 | Appointment of Mr Joseph Charles Dunne as a director | |
22 Jun 2011 | AP01 | Appointment of Mr Peter John Cox as a director | |
22 Jun 2011 | AP01 | Appointment of Mr Michael John Fromant as a director | |
21 Apr 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Feb 2011 | 2.16B | Statement of affairs with form 2.14B | |
07 Feb 2011 | F2.18 | Notice of deemed approval of proposals | |
04 Feb 2011 | F2.18 | Notice of deemed approval of proposals | |
20 Jan 2011 | 2.17B | Statement of administrator's proposal | |
30 Nov 2010 | 2.12B | Appointment of an administrator | |
10 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
10 Feb 2010 | AD01 | Registered office address changed from Storey House White Cross Lancaster Lancashire LA1 4XE on 10 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Roger Fieldhouse on 1 October 2009 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Jul 2009 | AA | Full accounts made up to 31 December 2007 | |
18 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
18 Feb 2009 | 190 | Location of debenture register | |
18 Feb 2009 | 353 | Location of register of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from - white cross lancaster LA1 4XE uk | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from c/o g t p group LTD white cross industrial estate south road, lancaster lancashire LA1 4XE | |
04 Mar 2008 | 363a | Return made up to 06/02/08; full list of members | |
04 Mar 2008 | 288c | Director's change of particulars / helen child / 31/01/2008 |