- Company Overview for CONTRACT ASSEMBLY LTD (06776997)
- Filing history for CONTRACT ASSEMBLY LTD (06776997)
- People for CONTRACT ASSEMBLY LTD (06776997)
- Insolvency for CONTRACT ASSEMBLY LTD (06776997)
- More for CONTRACT ASSEMBLY LTD (06776997)
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) |
---|---|---|---|
28 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2017 | AD01 | Registered office address changed from 31 Blyth Road Worksop Notts S81 0HP to Langley House Park Road East Finchley London N2 8EY on 14 August 2017 | |
04 Aug 2017 | LIQ02 | Statement of affairs | |
04 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
13 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed for Mr Paul Charles Butler on 28 February 2011 | |
01 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | AD01 | Registered office address changed from the Homestead Sheffield Road Blyth Worksop Nottinghamshire S81 8HF on 7 September 2010 | |
16 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
16 Jan 2010 | CH01 | Director's details changed for Mr Paul Charles Butler on 16 January 2010 | |
18 Dec 2008 | NEWINC | Incorporation |