Advanced company searchLink opens in new window

CONTINGENCE LIMITED

Company number 07685556

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)
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
  • GBP 100
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