Advanced company searchLink opens in new window

CONTRELLA LIMITED

Company number 05026739

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)
07 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 26 May 2020
27 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 May 2019
24 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 26 May 2018
10 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 26 May 2017
21 Jun 2016 AD01 Registered office address changed from Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom to Three Brindley Place Birmingham West Midlands B1 2JB on 21 June 2016
17 Jun 2016 600 Appointment of a voluntary liquidator
17 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
17 Jun 2016 4.20 Statement of affairs with form 4.19
16 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
11 Feb 2016 AD01 Registered office address changed from The Coach House Clarence Road Wolverhampton West Midlands WV1 4JH England to Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 11 February 2016
12 Oct 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
02 Jul 2015 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to The Coach House Clarence Road Wolverhampton West Midlands WV1 4JH on 2 July 2015
08 May 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
08 May 2015 AD02 Register inspection address has been changed from C/O Afp Services Ltd Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
29 Dec 2014 TM01 Termination of appointment of Michael Joseph Millsopp as a director on 1 October 2014
29 Dec 2014 AP01 Appointment of Mr David Allan Smith as a director on 1 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 CERTNM Company name changed link 44 LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
04 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
14 Feb 2014 AD01 Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England on 14 February 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued