Advanced company searchLink opens in new window

CONTRACT NORTH

Company number 08904870

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
23 Mar 2016 AR01 Annual return made up to 20 February 2016 no member list
23 Mar 2016 AD01 Registered office address changed from C/O Social Enterprise Acumen Cic the Sjovoll Centre Front Street Pity Me Durham DH1 5BZ England to C/O Social Enterprise Acumen Cic the Sjovoll Centre Front Street Pity Me Durham DH1 5BZ on 23 March 2016
23 Mar 2016 AD01 Registered office address changed from Northern Pinetree Trust, Pinetree Centre Durham Road Birtley Chester Le Street County Durham DH3 2TD to C/O Social Enterprise Acumen Cic the Sjovoll Centre Front Street Pity Me Durham DH1 5BZ on 23 March 2016
16 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Oct 2015 TM01 Termination of appointment of Jeffrey Michael Warren as a director on 27 October 2015
27 Oct 2015 AP02 Appointment of Social Enterprise Acumen Cic as a director on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Katherine Margaret Welch as a director on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Sandra Ann Phillips as a director on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Hazel Marchbank Mccallion as a director on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Catherine Rhona George as a director on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Philip Robert Dobson as a director on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Gail Bland as a director on 27 October 2015
27 Oct 2015 AP02 Appointment of Actes Trust as a director on 27 October 2015
27 Oct 2015 AP02 Appointment of South Tyneside Training and Enterprise Network Ltd as a director on 27 October 2015
27 Oct 2015 AP02 Appointment of Blyth Resource &Initiative Centre as a director on 27 October 2015
27 Oct 2015 AP02 Appointment of Riverside Consulting Cic as a director on 27 October 2015
29 Apr 2015 AP01 Appointment of Miss Catherine Rhona George as a director on 21 March 2015
29 Apr 2015 TM01 Termination of appointment of Andrew Garnett Airlie as a director on 21 April 2015
30 Mar 2015 AP01 Appointment of Mr Philip Robert Dobson as a director on 1 March 2015
30 Mar 2015 AP01 Appointment of Mr Andrew Garnett Airlie as a director on 1 March 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 no member list
11 Dec 2014 TM01 Termination of appointment of Patricia Thompson as a director on 11 December 2014
11 Dec 2014 TM01 Termination of appointment of Wayne Hayes as a director on 18 October 2014