Advanced company searchLink opens in new window

CONTRACTOR ADMIN SOLUTIONS LIMITED

Company number 08046682

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 DS01 Application to strike the company off the register
13 May 2016 AAMD Amended total exemption small company accounts made up to 30 April 2013
13 May 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
13 May 2016 AAMD Amended total exemption small company accounts made up to 30 April 2014
28 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
30 Apr 2015 AD01 Registered office address changed from 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 30 April 2015
06 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
18 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
09 Jan 2014 AD01 Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 9 January 2014
29 Jul 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
03 May 2012 AP01 Appointment of Simon Stockton as a director
27 Apr 2012 TM01 Termination of appointment of Graham Cowan as a director
26 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)