Advanced company searchLink opens in new window

CONTINUM GROUP LIMITED

Company number 05294703

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2018 DS01 Application to strike the company off the register
04 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-voluntary strike off 01/11/2018
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
11 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
23 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
23 Nov 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
03 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Oct 2016 TM01 Termination of appointment of Alan John Mcmillan as a director on 27 October 2016
28 Oct 2016 TM02 Termination of appointment of Alan John Mcmillan as a secretary on 27 October 2016
24 Aug 2016 MR04 Satisfaction of charge 1 in full
23 Aug 2016 MR04 Satisfaction of charge 2 in full
18 Apr 2016 AD01 Registered office address changed from Unit 1, Mossfield House Chesham Fold Road Bury Lancashire BL9 6JZ to 2C Crown Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU on 18 April 2016
08 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 250,000
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
16 May 2015 AP01 Appointment of Mr George Stavrinidis as a director on 15 May 2015
02 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 250,000
18 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 250,000
03 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
21 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Matthew Walls as a director