- Company Overview for CONTRACTOR CLUB LTD (07830883)
- Filing history for CONTRACTOR CLUB LTD (07830883)
- People for CONTRACTOR CLUB LTD (07830883)
- More for CONTRACTOR CLUB LTD (07830883)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2016 | DS01 | Application to strike the company off the register | |
02 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
28 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
20 Oct 2014 | CH03 | Secretary's details changed for Mr Robert James Harvey on 19 October 2014 | |
19 Oct 2014 | CH01 | Director's details changed for Mrs Georgeta Vlase-Harvey on 19 October 2014 | |
19 Oct 2014 | CH01 | Director's details changed for Mr Robert James Harvey on 19 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 May 2014 | AD01 | Registered office address changed from , Cactus House 30, Foregate Street, Worcester, Worcestershire, WR1 1DS on 18 May 2014 | |
27 Dec 2013 | CH01 | Director's details changed for Mrs Georgeta Vlase-Harvey on 24 December 2013 | |
24 Dec 2013 | CH01 | Director's details changed for Mr Robert James Harvey on 24 December 2013 | |
24 Dec 2013 | CH01 | Director's details changed for Mr Robert James Harvey on 24 December 2013 | |
24 Dec 2013 | CH01 | Director's details changed for Mrs Georgeta Vlase-Harvey on 24 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 May 2013 | AD01 | Registered office address changed from , 4 Haven Brow, Aughton, L39 5BE, England on 6 May 2013 | |
10 Jan 2013 | CH01 | Director's details changed for Mrs Georgeta Vlase-Harvey on 9 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for Mr Robert James Harvey on 9 January 2013 | |
18 Dec 2012 | AP01 | Appointment of Mrs Georgeta Vlase-Harvey as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Daniel Bolland as a director | |
04 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders |