Advanced company searchLink opens in new window

CONTRACT LINCS LTD

Company number 06832818

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)
11 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jul 2012 4.20 Statement of affairs with form 4.19
26 Jul 2012 600 Appointment of a voluntary liquidator
26 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-18
10 Jul 2012 AD01 Registered office address changed from C/O the Skills Centre Freeman Street Market Nelson Street Grimsby Ne Lincolnshire DN32 7DS United Kingdom on 10 July 2012
28 Jun 2012 AP01 Appointment of Miss Claire Wollington as a director on 1 April 2012
26 Jun 2012 TM01 Termination of appointment of Claire Wollington as a director on 15 March 2012
26 Jun 2012 TM01 Termination of appointment of Paul Graham Tuffnell as a director on 5 April 2012
26 Jun 2012 TM01 Termination of appointment of John Gregory Mooney as a director on 1 November 2011
26 Jun 2012 TM01 Termination of appointment of Richard Anthony Bellamy as a director on 30 March 2012
23 Mar 2012 AR01 Annual return made up to 2 March 2012 no member list
15 Mar 2012 CERTNM Company name changed contract lincs COMMUNITY INTEREST COMPANY\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-01-26
15 Mar 2012 CICCON Change of name
15 Mar 2012 CONNOT Change of name notice
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2011 AP01 Appointment of Mr John Edward Harrison as a director
08 Jul 2011 AP01 Appointment of Mr Christopher Henry Wright as a director
08 Mar 2011 AR01 Annual return made up to 2 March 2011 no member list
08 Mar 2011 AD01 Registered office address changed from The Skills Centre Freeman Street Market Freeman Street Grimsby Ne Lincolnshire DN32 7DS on 8 March 2011
08 Mar 2011 AD02 Register inspection address has been changed from The Skills Centre Freeman Street Market Freeman Street Grimsby Ne Lincolnshire DN32 7AP
08 Mar 2011 TM01 Termination of appointment of Karl Elliott as a director
31 Jan 2011 AP01 Appointment of a director
30 Jan 2011 AP03 Appointment of Miss Claire Wollington as a secretary
22 Dec 2010 AA Total exemption full accounts made up to 31 August 2010