- Company Overview for IDEAL CONTRACTS LIMITED (06779023)
- Filing history for IDEAL CONTRACTS LIMITED (06779023)
- People for IDEAL CONTRACTS LIMITED (06779023)
- Insolvency for IDEAL CONTRACTS LIMITED (06779023)
- More for IDEAL CONTRACTS LIMITED (06779023)
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) |
---|---|---|---|
23 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2014 | |
07 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2013 | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
26 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | AD01 | Registered office address changed from 1-5 Ingrave Road Brentwood Essex CM15 8AP United Kingdom on 12 July 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF Uk on 17 March 2011 | |
17 Mar 2010 | AR01 |
Annual return made up to 24 December 2009 with full list of shareholders
Statement of capital on 2010-03-17
|
|
17 Mar 2010 | CH01 | Director's details changed for Daniel Anderson on 24 December 2009 | |
17 Mar 2010 | CH03 | Secretary's details changed for Daniel Anderson on 24 December 2009 | |
15 Feb 2010 | AA01 | Current accounting period extended from 31 December 2009 to 30 April 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
27 Jan 2010 | CH03 | Secretary's details changed for Daniel Anderson Deathridge on 23 December 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Daniel Anderson Deathridge on 23 December 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Ryan Paul Clarke on 23 December 2009 | |
16 Jan 2009 | 88(2) | Ad 07/01/09\gbp si 98@1=98\gbp ic 2/100\ | |
16 Jan 2009 | 288a | Director appointed ryan paul clarke | |
16 Jan 2009 | 288a | Director and secretary appointed daniel anderson deathridge | |
28 Dec 2008 | 288b | Appointment terminated director john carter | |
23 Dec 2008 | NEWINC | Incorporation |