Advanced company searchLink opens in new window

CONTRACT GLEAMERS LTD

Company number 08292636

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
12 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
17 Nov 2015 AD01 Registered office address changed from 5 Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ to 107 Bridge Street Manchester Lancashire M27 4DN on 17 November 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
24 Sep 2014 AD01 Registered office address changed from 107 Bridge Street Swinton Manchester M27 4DN to 5 Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 24 September 2014
06 May 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Dec 2013 AA01 Previous accounting period shortened from 30 November 2013 to 30 April 2013
18 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
08 Nov 2013 AD01 Registered office address changed from Spectrum House 417 Chorley Rd Swinton Manchester M27 9UQ England on 8 November 2013
13 Dec 2012 TM01 Termination of appointment of Michelle Littlewood as a director
13 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted