Advanced company searchLink opens in new window

CONTRACT FACILITATORS LIMITED

Company number 06518723

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2012 DS01 Application to strike the company off the register
07 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
20 Mar 2012 AD01 Registered office address changed from C/O Francis Jacques Limited 16 Lynwood Close Woking Surrey GU21 5TJ England on 20 March 2012
06 Sep 2011 TM01 Termination of appointment of Richard Anthony Ireland as a director on 2 September 2011
17 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for Oliver John Mansbridge on 1 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Oct 2010 AD01 Registered office address changed from Sampford, Elmstead Road West Byfleet KT14 6JB United Kingdom on 18 October 2010
04 May 2010 CH01 Director's details changed for Richard Anthony Ireland on 1 February 2010
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Oliver John Mansbridge on 31 January 2010
01 Mar 2010 CH01 Director's details changed for Richard Anthony Ireland on 28 February 2010
12 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Apr 2009 363a Return made up to 28/02/09; full list of members
30 Sep 2008 288a Director appointed oliver john mansbridge
30 Sep 2008 288a Director appointed richard anthony ireland
09 Sep 2008 288b Appointment Terminated Director denis mansbridge
09 Sep 2008 288b Appointment Terminated Secretary francis jacques
29 Feb 2008 NEWINC Incorporation