CONTRACT PLUS LIMITED

06950944
4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTS WD6 2BT

Documents

Documents
Date Category Description Pages
02 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
15 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
21 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
24 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
19 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 insolvency Liquidation Voluntary Resignation Liquidator 1 Buy now
15 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Sep 2014 resolution Resolution 1 Buy now
22 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2014 accounts Annual Accounts 4 Buy now
23 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2013 accounts Annual Accounts 7 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
12 Jun 2013 officers Appointment of secretary (Anthony Francis Smith) 2 Buy now
11 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Oct 2012 accounts Annual Accounts 6 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
25 Nov 2011 accounts Annual Accounts 6 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
06 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
02 Sep 2010 accounts Annual Accounts 5 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 Sep 2009 capital Ad 22/09/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
25 Sep 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/03/2010 1 Buy now
21 Jul 2009 officers Director appointed mr anthony francis smith 1 Buy now
20 Jul 2009 officers Director appointed mr kevin selvester 1 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk 1 Buy now
17 Jul 2009 officers Appointment terminated director jonathon round 1 Buy now
02 Jul 2009 incorporation Incorporation Company 13 Buy now