Advanced company searchLink opens in new window

CONTRATTO CLEANING LTD

Company number 07575572

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
06 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,000
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Mrs Zeta Corina Dean-Goodwin on 5 April 2013
15 Apr 2013 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL United Kingdom on 15 April 2013
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jul 2012 AP01 Appointment of Mrs Zeta Corina Dean-Goodwin as a director
19 Jul 2012 TM01 Termination of appointment of Michael Ahmed as a director
06 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 10,000
05 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
05 Apr 2012 CH01 Director's details changed for Michael Adriss Ahmed on 23 March 2012
14 Sep 2011 AP01 Appointment of Michael Adriss Ahmed as a director
14 Sep 2011 TM01 Termination of appointment of Christine Walsh as a director
05 Sep 2011 AP01 Appointment of Christine Avis Walsh as a director
23 Aug 2011 TM01 Termination of appointment of Kim Webster as a director
23 Mar 2011 NEWINC Incorporation