Advanced company searchLink opens in new window

CON-TEMPO DESIGN LIMITED

Company number 06768817

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)
15 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2018 2.35B Notice of move from Administration to Dissolution on 10 November 2016
13 Jul 2016 2.24B Administrator's progress report to 15 May 2016
02 Feb 2016 2.23B Result of meeting of creditors
25 Jan 2016 2.17B Statement of administrator's proposal
27 Nov 2015 AD01 Registered office address changed from 33 Brown Street Salisbury Wiltshire SP1 2AS to 3 Field Court London WC1R 5EF on 27 November 2015
26 Nov 2015 2.12B Appointment of an administrator
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AD01 Registered office address changed from Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 2 May 2014
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2014 AD01 Registered office address changed from Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP on 27 February 2014
03 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from , Manor Barn, Upton Lovell, Warminster, Wiltshire, BA12 0JW on 22 February 2012
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Mar 2011 TM02 Termination of appointment of Frati Alison as a secretary
07 Feb 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
10 Sep 2010 AA Accounts for a dormant company made up to 30 June 2009
30 Jul 2010 SH08 Change of share class name or designation