- Company Overview for CONTRATTO CLEANING LTD (07575572)
- Filing history for CONTRATTO CLEANING LTD (07575572)
- People for CONTRATTO CLEANING LTD (07575572)
- More for CONTRATTO CLEANING LTD (07575572)
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
|
|
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
|
|
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
|
|
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
|
|
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 |