Advanced company searchLink opens in new window

CONTRACT FERTILISER & STORAGE LIMITED

Company number 02314797

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 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2015 4.68 Liquidators' statement of receipts and payments to 7 August 2015
19 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Oct 2014 4.68 Liquidators' statement of receipts and payments to 4 September 2014
19 Sep 2013 AD01 Registered office address changed from Lakeside 500 1St Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom on 19 September 2013
19 Sep 2013 TM02 Termination of appointment of Mark Soucie as a secretary
19 Sep 2013 TM01 Termination of appointment of Mark Soucie as a director
19 Sep 2013 AP03 Appointment of Walker Hess as a secretary
19 Sep 2013 AP01 Appointment of Walker Hess as a director
18 Sep 2013 4.70 Declaration of solvency
18 Sep 2013 600 Appointment of a voluntary liquidator
18 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
22 Mar 2013 TM01 Termination of appointment of Are Ostby as a director
22 Mar 2013 AP01 Appointment of Richard Antony Sunderland as a director
13 Dec 2012 SH20 Statement by directors
13 Dec 2012 SH19 Statement of capital on 13 December 2012
  • GBP 1
13 Dec 2012 CAP-SS Solvency statement dated 12/12/12
13 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2012 AA Full accounts made up to 31 December 2011
11 May 2012 AD01 Registered office address changed from South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
02 Feb 2012 AA Full accounts made up to 31 March 2011
17 Nov 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
09 Nov 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011