- Company Overview for CONTEMPORARY ELEMENTS LTD. (06971106)
- Filing history for CONTEMPORARY ELEMENTS LTD. (06971106)
- People for CONTEMPORARY ELEMENTS LTD. (06971106)
- Insolvency for CONTEMPORARY ELEMENTS LTD. (06971106)
- More for CONTEMPORARY ELEMENTS LTD. (06971106)
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) |
---|---|---|---|
02 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2021 | |
24 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2020 | |
15 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2019 | |
12 Jun 2018 | AD01 | Registered office address changed from 17 Longmead Way Taunton Somerset TA1 4TB to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 12 June 2018 | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | LIQ02 | Statement of affairs | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AD01 | Registered office address changed from Rose Cottage . Ash Priors Taunton Somerset TA4 3NQ to 17 Longmead Way Taunton Somerset TA1 4TB on 19 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Costas Simon Sparsi on 1 April 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
06 Aug 2012 | AD01 | Registered office address changed from Unit 2 Trefusis Lodge Farm Tone Green Taunton Somerset TA4 1HL on 6 August 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Simon David as a director | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |