Advanced company searchLink opens in new window

CONTRACTARM LIMITED

Company number 08295681

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)
03 May 2023 AD01 Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 3 May 2023
03 May 2023 CH01 Director's details changed for Mr Jack Keith Barton on 2 May 2023
03 May 2023 CH01 Director's details changed for Mr Gary Vernon Smith on 2 May 2023
03 May 2023 PSC04 Change of details for Mr Jack Keith Barton as a person with significant control on 2 May 2023
03 May 2023 PSC04 Change of details for Mr Gary Vernon Smith as a person with significant control on 2 May 2023
10 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
11 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Dec 2019 PSC01 Notification of Jack Keith Barton as a person with significant control on 19 November 2019
10 Dec 2019 PSC01 Notification of Gary Smith as a person with significant control on 19 November 2019
10 Dec 2019 PSC07 Cessation of Lynn Stenning as a person with significant control on 19 November 2019
10 Dec 2019 PSC07 Cessation of Mark Stuart Brooker as a person with significant control on 9 December 2019
10 Dec 2019 TM01 Termination of appointment of Mark Brooker as a director on 9 December 2019
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
28 Nov 2019 TM01 Termination of appointment of Lynne Stenning as a director on 19 November 2019
28 Nov 2019 AP01 Appointment of Mr Gary Vernon Smith as a director on 19 November 2019
28 Nov 2019 AP01 Appointment of Mr Jack Keith Barton as a director on 19 November 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018