CONTRACTOR CENTRAL ACCOUNTING LIMITED
Company number 09299292
- Company Overview for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
- Filing history for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
- People for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
- Insolvency for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
- More for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
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) |
---|---|---|---|
19 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2024 | |
19 Oct 2023 | AD01 | Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 | |
27 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2023 | AD01 | Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ England to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 21 June 2023 | |
21 Jun 2023 | LIQ02 | Statement of affairs | |
21 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2023 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 May 2021 | AD01 | Registered office address changed from 72 Market Street Dalton-in-Furness LA15 8AA England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 May 2021 | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
27 Oct 2020 | PSC01 | Notification of James Heath as a person with significant control on 27 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr James Heath as a director on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Paul Skinner as a director on 27 October 2020 | |
27 Oct 2020 | PSC07 | Cessation of Paul Skinner as a person with significant control on 27 October 2020 | |
27 May 2020 | PSC07 | Cessation of Oliver Heath Consulting Ltd as a person with significant control on 18 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates |