- Company Overview for CONTRACT DATA MANAGEMENT LIMITED (08560259)
- Filing history for CONTRACT DATA MANAGEMENT LIMITED (08560259)
- People for CONTRACT DATA MANAGEMENT LIMITED (08560259)
- More for CONTRACT DATA MANAGEMENT LIMITED (08560259)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2018 | DS01 | Application to strike the company off the register | |
21 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Mar 2017 | TM01 | Termination of appointment of Anthony Hill as a director on 28 March 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
12 Nov 2015 | TM01 | Termination of appointment of a director | |
12 Nov 2015 | AP01 | Appointment of Mr Anthony Hill as a director on 3 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr John William Page Leigh as a director on 3 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Joseph Thomas Leigh as a director on 4 September 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
01 Jul 2015 | AD01 | Registered office address changed from Hectors House 11 Pankhurst Close Exmouth Devon EX8 2RN to Flat 3 14 Morton Crescent Exmouth Devon EX8 1BG on 1 July 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
13 Aug 2013 | AD01 | Registered office address changed from 6 Orpington Court Halberton Tiverton Devon EX16 7DD United Kingdom on 13 August 2013 | |
13 Aug 2013 | AP01 | Appointment of Mr Joseph Thomas Leigh as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Colin Webster as a director | |
07 Jun 2013 | NEWINC | Incorporation |