Advanced company searchLink opens in new window

CONTINENTAL INSTALLATIONS LIMITED

Company number 04657552

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)
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 10 November 2023
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 10 November 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 10 November 2021
05 Dec 2020 600 Appointment of a voluntary liquidator
11 Nov 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
04 Jun 2020 AM10 Administrator's progress report
23 Dec 2019 AM02 Statement of affairs with form AM02SOA
09 Dec 2019 AM06 Notice of deemed approval of proposals
02 Dec 2019 AM03 Statement of administrator's proposal
14 Nov 2019 AD01 Registered office address changed from C/O Mr Bevis North Spring Garden Mill New Street Milnsbridge Huddersfield West Yorkshire HD3 4LN to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 14 November 2019
11 Nov 2019 AM01 Appointment of an administrator
11 Nov 2019 MR04 Satisfaction of charge 1 in full
12 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
06 Feb 2019 AA Accounts for a small company made up to 30 June 2018
21 Oct 2018 CH01 Director's details changed for Mr Bevis Jeremy North on 1 October 2018
21 Oct 2018 PSC04 Change of details for Mr Bevis Jeremy North as a person with significant control on 1 October 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
08 Nov 2017 AA Accounts for a small company made up to 30 June 2017
20 Jul 2017 TM01 Termination of appointment of Martin Anthony Gillam as a director on 30 June 2017
04 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
08 Feb 2017 AA Accounts for a small company made up to 30 June 2016
06 Apr 2016 AA Accounts for a small company made up to 30 June 2015
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
23 Jul 2015 CH01 Director's details changed for Mr Christopher Martin North on 30 November 2014
23 Jul 2015 CH01 Director's details changed for Mr Bevis Jeremy North on 30 April 2015