Advanced company searchLink opens in new window

7 CONTADORES LIMITED

Company number 07644784

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2018 DS01 Application to strike the company off the register
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
12 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1,000
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
26 Jul 2012 CERTNM Company name changed contadores LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution
12 Jul 2012 CERTNM Company name changed 7 it services LTD\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
11 Jul 2012 AP01 Appointment of Mrs Claire Parkes as a director
13 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
13 Mar 2012 TM01 Termination of appointment of Peter Hoar as a director
12 Mar 2012 AP01 Appointment of Mr Eric Stanley Parkes as a director
09 Mar 2012 TM01 Termination of appointment of Anita Ward as a director
24 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted