Advanced company searchLink opens in new window

CONTOUR PROPERTIES LIMITED

Company number 10211532

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-20
21 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 331,179
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
  • GBP 2
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
  • GBP 1