CONTRELLA LIMITED
Status | DISSOLVED |
Company No. | 05026739 |
Category | Private Limited Company |
Incorporated | 27 Jan 2004 |
Age | 20 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2021 |
Years | 2 years, 6 months, 27 days |
SUMMARY
CONTRELLA LIMITED is an dissolved private limited company with number 05026739. It was incorporated 20 years, 4 months, 8 days ago, on 27 January 2004 and it was dissolved 2 years, 6 months, 27 days ago, on 07 November 2021. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Birmingham, B1 2JB, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2020
Action Date: 26 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2019
Action Date: 26 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2018
Action Date: 26 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2017
Action Date: 26 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-26
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Old address: Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom
New address: Three Brindley Place Birmingham West Midlands B1 2JB
Change date: 2016-06-21
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 17 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Address
Type: AD01
Old address: The Coach House Clarence Road Wolverhampton West Midlands WV1 4JH England
New address: Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ
Change date: 2016-02-11
Documents
Change account reference date company previous extended
Date: 12 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-02
New address: The Coach House Clarence Road Wolverhampton West Midlands WV1 4JH
Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Change sail address company with old address new address
Date: 08 May 2015
Category: Address
Type: AD02
New address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
Old address: C/O Afp Services Ltd Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England
Documents
Termination director company with name termination date
Date: 29 Dec 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Michael Joseph Millsopp
Documents
Appoint person director company with name date
Date: 29 Dec 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Allan Smith
Appointment date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 05 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed link 44 LIMITED\certificate issued on 05/09/14
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Old address: Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England
Change date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Gazette filings brought up to date
Date: 22 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Millsopp
Documents
Termination secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Whalley
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Potter
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change sail address company with old address
Date: 16 Feb 2012
Category: Address
Type: AD02
Old address: C/O Afp Services Ltd the Business Exchange Rockingham Road Kettering Northants NN16 8JX England
Documents
Move registers to registered office company
Date: 16 Feb 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Old address: 14 Bull Street Holt Norfolk NR25 6HP
Change date: 2011-06-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Old address: Unit4 Newlands Drive Colnbrook Berkshire SL3 0DX England
Change date: 2010-04-06
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Move registers to sail company
Date: 24 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Potter
Change date: 2010-01-27
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Old address: 14 Bull Street Holt Norfolk NR25 6HP
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 12/10/05 from: kestrel business centre private road no 2 colwick nottingham nottinghamshire NG4 2JR
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 01/09/04 from: unit 2, clockhouse farm estate cavendish lane, glemsford sudbury suffolk CO10 7PZ
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
91 NETHER HALL ROAD,DONCASTER,DN1 2QA
Number: | 10439755 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-15 WIGMORE STREET,LONDON,W1A 2JZ
Number: | 10518240 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 HUNTERS BUILDING,LONDON,EC2A 3AH
Number: | 11709286 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 SANDRINGHAM ROAD,DONCASTER,DN2 5JQ
Number: | 11411997 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN
Number: | 09280556 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 AURIEL AVENUE,DAGENHAM,RM10 8BU
Number: | 10914736 |
Status: | ACTIVE |
Category: | Private Limited Company |