Advanced company searchLink opens in new window

CONTRACTOR CORNER ACCOUNTING LIMITED

Company number 06413221

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)
19 Oct 2023 AD01 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
26 Apr 2023 AD01 Registered office address changed from Suite 1, Plymouth House Plymouth Road Blackpool FY3 7JS England to Greg's Building 1 Booth Street Manchester M2 4DU on 26 April 2023
26 Apr 2023 LIQ02 Statement of affairs
26 Apr 2023 600 Appointment of a voluntary liquidator
26 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Sep 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
18 May 2021 AD01 Registered office address changed from Unit 2 154-158 Church Street Blackpool FY1 3PS England to Suite 1, Plymouth House Plymouth Road Blackpool FY3 7JS on 18 May 2021
26 Apr 2021 AA01 Current accounting period extended from 5 April 2021 to 30 April 2021
20 Jan 2021 PSC01 Notification of Emma Stroud as a person with significant control on 21 July 2020
22 Jul 2020 PSC01 Notification of Karina Heath as a person with significant control on 21 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 PSC07 Cessation of Paul John Smeaton as a person with significant control on 21 July 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 100
06 Jul 2020 TM01 Termination of appointment of Paul John Smeaton as a director on 30 June 2020
04 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
27 May 2020 AA Total exemption full accounts made up to 5 April 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
09 Jan 2020 CH01 Director's details changed for Mrs Rebecca Joanne Ward on 9 January 2020
08 Jan 2020 AD01 Registered office address changed from 72 Market Street Dalton-in-Furness Cumbria LA15 8AA to Unit 2 154-158 Church Street Blackpool FY1 3PS on 8 January 2020
08 Jan 2020 PSC01 Notification of Paul John Smeaton as a person with significant control on 8 January 2020
08 Jan 2020 PSC07 Cessation of Paul John Smeaton as a person with significant control on 8 January 2020
08 Jan 2020 PSC01 Notification of Paul John Smeaton as a person with significant control on 8 January 2020