Advanced company searchLink opens in new window

CONTACT DISTRIBUTORS LIMITED

Company number 05677778

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 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Sep 2016 4.68 Liquidators' statement of receipts and payments to 21 July 2016
05 Aug 2015 AD01 Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Langley House Park Road East Finchley London N2 8EY on 5 August 2015
04 Aug 2015 4.20 Statement of affairs with form 4.19
04 Aug 2015 600 Appointment of a voluntary liquidator
04 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
03 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
15 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Colin Edward Clarke on 9 March 2011
25 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Mar 2011 AP01 Appointment of Colin Edward Clarke as a director
01 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Feb 2010 AP01 Appointment of Miss Ruth Amanda Herbert as a director
18 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Richard Robert Herbert on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Thomas Michael Merlyn Herbert on 18 February 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100