Advanced company searchLink opens in new window

CONTRACT LAW LIMITED

Company number 06810240

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2020 DS01 Application to strike the company off the register
13 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
07 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
12 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
05 Feb 2014 CH01 Director's details changed for Sally Kewley Miller on 6 April 2013
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Sally Kewley Miller on 20 February 2011
21 Feb 2011 CH03 Secretary's details changed for Peter Douglas Miller on 20 February 2011