Advanced company searchLink opens in new window

CONTACT MANAGEMENT INTERIM SOLUTIONS LIMITED

Company number 06994059

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 Nov 2013 AD01 Registered office address changed from 427 Filton Avenue Horfield Bristol BS7 0LH United Kingdom on 28 November 2013
21 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
14 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Ms Gillian Anne Nutt on 22 August 2012
22 Aug 2012 AD01 Registered office address changed from 36 Robbins Court Emersons Reen Bristol BS16 7BG United Kingdom on 22 August 2012
09 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
27 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
04 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
01 Oct 2010 AD01 Registered office address changed from 36 Robbins Court Emersons Green Bristol BS16 7BG United Kingdom on 1 October 2010
01 Oct 2010 AD01 Registered office address changed from 30-31 St. James Place Mangotsfield Bristol BS16 9JB on 1 October 2010
19 Aug 2009 NEWINC Incorporation