Advanced company searchLink opens in new window

CONTRACTOR CLUB LTD

Company number 07830883

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)
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
  • GBP 40
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
  • GBP 40
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
  • GBP 40
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