Advanced company searchLink opens in new window

CIRCLE CONTRACTS LIMITED

Company number 06979626

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)
11 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2011 4.68 Liquidators' statement of receipts and payments to 27 September 2011
11 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2011 AD01 Registered office address changed from Suite 28 Brook Street Business Centre Brook Street Tipton West Midlands DY4 9DD United Kingdom on 10 March 2011
09 Mar 2011 600 Appointment of a voluntary liquidator
09 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-25
09 Mar 2011 4.20 Statement of affairs with form 4.19
14 Jan 2011 AD01 Registered office address changed from 339 High Street West Bromwich West Midlands B70 9QG on 14 January 2011
16 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
16 Aug 2010 CH01 Director's details changed for Phillip John Boden on 4 August 2010
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2010 TM01 Termination of appointment of Mark Cartwright as a director
18 Aug 2009 288a Director appointed mark douglas cartwright
13 Aug 2009 288a Director appointed phillip john boden
13 Aug 2009 287 Registered office changed on 13/08/2009 from 52 mucklow hill halesowen west midlands B62 8BL england
04 Aug 2009 288b Appointment Terminated Director jacqueline scott
04 Aug 2009 288b Appointment Terminated Secretary stephen scott
04 Aug 2009 NEWINC Incorporation