Advanced company searchLink opens in new window

CONTRACTOR FINANCIALS LIMITED

Company number 04283788

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)
31 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2023 RP05 Registered office address changed to PO Box 4385, 04283788 - Companies House Default Address, Cardiff, CF14 8LH on 21 September 2023
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 May 2023 TM01 Termination of appointment of Michael David Coshott as a director on 5 May 2023
05 May 2023 TM01 Termination of appointment of Christopher Heavens as a director on 5 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
27 Jan 2023 AD01 Registered office address changed from 2 Glass Wharf Bristol BS2 0FR England to 3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 27 January 2023
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
03 Dec 2021 AA Accounts for a small company made up to 28 February 2021
08 Nov 2021 MR01 Registration of charge 042837880004, created on 4 November 2021
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from 5 Omega Park Alton Hampshire GU34 2QE England to 2 Glass Wharf Bristol BS2 0FR on 1 March 2021
20 Jan 2021 AA Audit exemption subsidiary accounts made up to 29 February 2020
20 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
20 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
20 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
16 Nov 2020 AP01 Appointment of Mr Christopher Heavens as a director on 9 November 2020
12 Jun 2020 TM01 Termination of appointment of Tarjinder Singh Kang as a director on 11 June 2020
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
25 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
25 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
31 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr Tarjinder Singh Kang on 30 April 2017