Advanced company searchLink opens in new window

IDEAL CONTRACTS LIMITED

Company number 06779023

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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