- Company Overview for CONTACT SUPPORT LIMITED (10006975)
- Filing history for CONTACT SUPPORT LIMITED (10006975)
- People for CONTACT SUPPORT LIMITED (10006975)
- Insolvency for CONTACT SUPPORT LIMITED (10006975)
- More for CONTACT SUPPORT LIMITED (10006975)
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) |
---|---|---|---|
30 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from Austin House 43 Poole Road Bournemouth Dorset BH4 9DN United Kingdom to C/O Peter Hall Limited Venture Road Science Park Southampton SO16 7NP on 4 September 2018 | |
02 Sep 2018 | LIQ01 | Declaration of solvency | |
02 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
14 Feb 2017 | CH01 | Director's details changed for Mr David Raymond Bungay on 13 February 2017 | |
30 Sep 2016 | TM01 | Termination of appointment of Tammy Louise Smith as a director on 30 September 2016 | |
16 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-16
|