- Company Overview for CONTOUR PROPERTIES LIMITED (10211532)
- Filing history for CONTOUR PROPERTIES LIMITED (10211532)
- People for CONTOUR PROPERTIES LIMITED (10211532)
- Insolvency for CONTOUR PROPERTIES LIMITED (10211532)
- More for CONTOUR PROPERTIES LIMITED (10211532)
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) |
---|---|---|---|
14 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2020 | LIQ01 | Declaration of solvency | |
06 Mar 2020 | AD01 | Registered office address changed from Southfield Mill House Southfield Road Woodchester Stroud Gloucestershire GL5 5PA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 March 2020 | |
05 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
02 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
01 Jun 2018 | PSC01 | Notification of Elizabeth Angela Cole as a person with significant control on 22 June 2016 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
11 Jul 2017 | PSC01 | Notification of Alun Cole as a person with significant control on 21 June 2016 | |
06 Jul 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
22 Jun 2016 | AD01 | Registered office address changed from Grosvenor House Oaktree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to Southfield Mill House Southfield Road Woodchester Stroud Gloucestershire GL5 5PA on 22 June 2016 | |
22 Jun 2016 | TM02 | Termination of appointment of Anthony Dale Cuming as a secretary on 21 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Anthony Dale Cuming as a director on 21 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mrs Elizabeth Cole as a director on 21 June 2016 | |
22 Jun 2016 | AP03 | Appointment of Mr Alun Cole as a secretary on 21 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Alun Cole as a director on 21 June 2016 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|