- Company Overview for CONTOUR DEVELOPMENTS LIMITED (07258948)
- Filing history for CONTOUR DEVELOPMENTS LIMITED (07258948)
- People for CONTOUR DEVELOPMENTS LIMITED (07258948)
- More for CONTOUR DEVELOPMENTS LIMITED (07258948)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Mr Martin Durham on 10 September 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
15 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
01 Dec 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
26 Sep 2011 | CERTNM |
Company name changed contour developments europe LIMITED\certificate issued on 26/09/11
|
|
31 Aug 2011 | AD01 | Registered office address changed from 26 Hemmells Laindon Essex SS15 6ED England on 31 August 2011 | |
27 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
19 May 2010 | NEWINC |
Incorporation
|