Advanced company searchLink opens in new window

CONTRACTOR CENTRAL ACCOUNTING LIMITED

Company number 09299292

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-15
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