Advanced company searchLink opens in new window

CONTRIBUTES CENTRAL LTD

Company number 06778452

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 TM02 Termination of appointment of John Michael Snow as a secretary on 16 November 2017
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
28 Jun 2017 TM01 Termination of appointment of John Crawford Francis Gray as a director on 9 January 2017
28 Jun 2017 TM01 Termination of appointment of Malcolm James Cowgill as a director on 9 January 2017
13 Feb 2017 AA Total exemption full accounts made up to 31 July 2016
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
03 Jan 2017 TM01 Termination of appointment of Jean Frances Pardoe as a director on 30 June 2016
10 May 2016 AA Total exemption full accounts made up to 31 July 2015
18 Jan 2016 AR01 Annual return made up to 22 December 2015 no member list
19 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
22 Dec 2014 AR01 Annual return made up to 22 December 2014 no member list
24 Jul 2014 AD01 Registered office address changed from C/O John Snow Central College Nottingham Greythorn Drive West Bridgford Nottingham NG2 7GA to Central College Nottingham (Emtec Colleges) Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 24 July 2014
14 Apr 2014 AP01 Appointment of Mrs Yultan Yazmin Mellor as a director
07 Feb 2014 AP01 Appointment of Mrs Jean Frances Pardoe as a director
24 Jan 2014 AA Total exemption full accounts made up to 31 July 2013
02 Jan 2014 AR01 Annual return made up to 22 December 2013 no member list
02 Jan 2014 TM01 Termination of appointment of David Drury as a director
26 Jun 2013 CC04 Statement of company's objects
26 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2013 AD01 Registered office address changed from Greythorn Drive West Bridgford Nottingham NG2 7GA on 30 May 2013
17 May 2013 CERTNM Company name changed balls to poverty LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
21 Mar 2013 AA Total exemption full accounts made up to 31 July 2012