CONTRELLA LIMITED

CVR GLOBAL LLP CVR GLOBAL LLP, Birmingham, B1 2JB, West Midlands
StatusDISSOLVED
Company No.05026739
CategoryPrivate Limited Company
Incorporated27 Jan 2004
Age20 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution07 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 07 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Millsopp

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Whalley

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Potter

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 16 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 24 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEM ADJUSTAMATIC LIMITED

91 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:10439755
Status:ACTIVE
Category:Private Limited Company

FREP 3 (UFFORD) LIMITED

11-15 WIGMORE STREET,LONDON,W1A 2JZ

Number:10518240
Status:ACTIVE
Category:Private Limited Company

ITRAK VENTURES LIMITED

UNIT 1 HUNTERS BUILDING,LONDON,EC2A 3AH

Number:11709286
Status:ACTIVE
Category:Private Limited Company

NOMSA M LTD

242 SANDRINGHAM ROAD,DONCASTER,DN2 5JQ

Number:11411997
Status:ACTIVE
Category:Private Limited Company

SANDY LANE (KENT) LIMITED

ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN

Number:09280556
Status:ACTIVE
Category:Private Limited Company

SMARTDRIVING LTD

83 AURIEL AVENUE,DAGENHAM,RM10 8BU

Number:10914736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source