Advanced company searchLink opens in new window

CONTOUR DESIGN & FABRICATION LIMITED

Company number 10149359

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)
20 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2024 AD01 Registered office address changed from Unit 10 Britania Industrial Estate Dashwood Avenue High Wycombe HP12 3ES England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 28 February 2024
28 Feb 2024 600 Appointment of a voluntary liquidator
28 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-22
28 Feb 2024 LIQ02 Statement of affairs
13 Sep 2023 AA Micro company accounts made up to 30 April 2023
03 Jul 2023 PSC04 Change of details for Mr Ronnie Petersen as a person with significant control on 30 June 2023
30 Jun 2023 PSC04 Change of details for Mr Ronnie Petersen as a person with significant control on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Eoin Robert Macmahon as a director on 30 June 2023
30 Jun 2023 PSC07 Cessation of Eoin Robert Macmahon as a person with significant control on 30 June 2023
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
30 Sep 2022 PSC04 Change of details for Mr Eoin Robert Macmahon as a person with significant control on 30 September 2022
27 Jul 2022 CH01 Director's details changed for Mr Ronni Arnkild Petersen on 25 July 2022
01 Jun 2022 AA Micro company accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
26 Apr 2021 PSC04 Change of details for Mr Ronnie Petersen as a person with significant control on 26 April 2021
21 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Jun 2019 AD01 Registered office address changed from The Light Factory, Unit 7 6 Scrubs Lane London NW10 6RB England to Unit 10 Britania Industrial Estate Dashwood Avenue High Wycombe HP12 3ES on 14 June 2019
14 Jun 2019 PSC04 Change of details for Mr Eoin Robert Macmahon as a person with significant control on 14 June 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 30 April 2018