Advanced company searchLink opens in new window

CONTRADEAL LTD

Company number 06166141

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 27 August 2020
28 Sep 2020 AD01 Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020
10 Sep 2019 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to 8a Carlton Crescent Southampton S015 2Ez on 10 September 2019
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
09 Sep 2019 LIQ02 Statement of affairs
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 DS01 Application to strike the company off the register
30 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
06 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
07 Dec 2017 AA Unaudited abridged accounts made up to 31 December 2016
30 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
24 Mar 2017 CH01 Director's details changed for Mr Robert Rayne Brown on 16 March 2017
24 Mar 2017 CH03 Secretary's details changed for Miss Josephine Mary Taylor on 16 March 2017
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AD01 Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to 37 Commercial Road Poole Dorset BH14 0HU on 12 August 2015
19 May 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014