Advanced company searchLink opens in new window

CONTECHS AGENCY STAFFING LTD

Company number 05370676

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS01 Application to strike the company off the register
01 Nov 2021 AA Accounts for a small company made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
08 Aug 2018 AA Accounts for a small company made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
09 Aug 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
31 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-19
31 Jan 2017 CONNOT Change of name notice
16 Aug 2016 AA Accounts for a small company made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
28 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
28 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
28 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
28 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
10 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
25 Mar 2015 CH01 Director's details changed for Mr Peter Richard Jarvis on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Ian Keith Brookes on 25 March 2015
25 Mar 2015 CH03 Secretary's details changed for Mr Ian Keith Brookes on 25 March 2015