- Company Overview for CONTRACTFS LTD (07703127)
- Filing history for CONTRACTFS LTD (07703127)
- People for CONTRACTFS LTD (07703127)
- More for CONTRACTFS LTD (07703127)
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
|
|
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
|
|
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
|
|
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
|