- Company Overview for CONTINGENCE LIMITED (07685556)
- Filing history for CONTINGENCE LIMITED (07685556)
- People for CONTINGENCE LIMITED (07685556)
- Insolvency for CONTINGENCE LIMITED (07685556)
- More for CONTINGENCE LIMITED (07685556)
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) |
---|---|---|---|
28 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2018 | WU15 | Notice of final account prior to dissolution | |
03 Jun 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 01/04/2017 | |
24 May 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/04/2016 | |
05 Jun 2015 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 01/04/2015 | |
06 May 2014 | AD01 | Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 6 May 2014 | |
02 May 2014 | 4.31 | Appointment of a liquidator | |
20 Feb 2014 | COCOMP | Order of court to wind up | |
19 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2013 | TM01 | Termination of appointment of Robert Jones as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Paul Fisher as a director | |
10 Jan 2013 | AP01 | Appointment of Mr Paul Fisher as a director | |
12 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
23 Jul 2012 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-23
|
|
19 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Jul 2012 | AD02 | Register inspection address has been changed | |
19 Jul 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
02 Feb 2012 | CH01 | Director's details changed for Mr Mark John Broadstock on 31 January 2012 | |
02 Feb 2012 | AP01 | Appointment of Mr Robert Marek Jones as a director | |
12 Dec 2011 | AD01 | Registered office address changed from Crossford Court Dane Road Sale Cheshire M33 7BZ United Kingdom on 12 December 2011 | |
10 Oct 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 January 2012 | |
28 Jun 2011 | NEWINC | Incorporation |