Advanced company searchLink opens in new window

CONTRACTFS LTD

Company number 07703127

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)
11 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
25 Jun 2014 AA01 Current accounting period shortened from 31 July 2014 to 30 June 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
23 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
14 May 2012 TM01 Termination of appointment of Gerard Egbuje-Swarbrick as a director
14 May 2012 AP01 Appointment of Mr Lee Leonard Shuk as a director
01 May 2012 CERTNM Company name changed contract furnishings and solutions LTD\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
30 Apr 2012 AD01 Registered office address changed from 12 Whitebirk Close Greenmount Bury Lancashire BL8 4HE United Kingdom on 30 April 2012
13 Dec 2011 AD01 Registered office address changed from Pall Mall Court 61-67 King Street Manchester M2 4PD England on 13 December 2011
20 Jul 2011 AP01 Appointment of Mr Gerard Martin Egbuje-Swarbrick as a director
19 Jul 2011 TM01 Termination of appointment of Gerard Egbuje-Swarbrick as a director
13 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted