CONTACT SOLUTIONS LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.06297500
CategoryPrivate Limited Company
Incorporated29 Jun 2007
Age16 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution22 Nov 2022
Years1 year, 6 months, 17 days

SUMMARY

CONTACT SOLUTIONS LIMITED is an dissolved private limited company with number 06297500. It was incorporated 16 years, 11 months, 10 days ago, on 29 June 2007 and it was dissolved 1 year, 6 months, 17 days ago, on 22 November 2022. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2021

Action Date: 10 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-10

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Old address: Unit 3 York House Edison Park Hindle Way Swindon SN3 3RB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Mark Andrew Bower-Dyke

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ward

Termination date: 2021-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-01

Psc name: Wiser Holdings Ltd

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Capital : 386,205 GBP

Date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Brewer

Termination date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: Unit 3 York House Eddison Park Hindle Way Swindon SN3 3RB England

Change date: 2021-02-03

New address: Unit 3 York House Edison Park Hindle Way Swindon SN3 3RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: York House 1st Floor, Unit 4 Eddison Park Swindon SN3 3RB England

Change date: 2021-02-01

New address: Unit 3 York House Eddison Park Hindle Way Swindon SN3 3RB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-01

Charge number: 062975000001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-05

Psc name: Craig Stock Knott

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-16

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-05

Capital : 340,000 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/06/2019

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: Barrett House Savoy Close Andover Hampshire SP10 2HZ

Change date: 2019-10-16

New address: York House 1st Floor, Unit 4 Eddison Park Swindon SN3 3RB

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mr John William Brewer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Coney

Termination date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-16

Psc name: Mark Andrew Bower-Dyke

Documents

View document PDF

Confirmation statement

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Original description: 29/06/18 Statement of Capital gbp 100000.00

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-16

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Capital : 8,574 GBP

Date: 2017-10-16

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mrs Michelle Louise Trivett

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Bower-Dyke

Termination date: 2017-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-01

Officer name: Mr Andrew John Dunkerley

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-01

Officer name: Mark Andrew Bower-Dyke

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-11

Officer name: Mr Peter Coney

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Mr Craig Knott

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ward

Appointment date: 2017-09-07

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Mark Andrew Bower-Dyke

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Bower-Dyke

Change date: 2015-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Andrew Bower-Dyke

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Tina Bower-Dyke

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-26

Officer name: Mr Mark Andrew Bower-Dyke

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2013

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Andrew Bower-Dyke

Change date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-26

Officer name: Tina Bower-Dyke

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Old address: Rowans, Houghton Stockbridge Hants SO20 6LT

Change date: 2012-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVAWEB LIMITED

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:07587314
Status:ACTIVE
Category:Private Limited Company

HAROON BASHIR LTD

34 BALSAM ROAD,ALTRINCHAM,WA14 5DR

Number:10094185
Status:ACTIVE
Category:Private Limited Company

INNEXIV LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08207603
Status:ACTIVE
Category:Private Limited Company

LANGWITH PROPERTY LIMITED

WELL FARM GREAVES SIKE LANE,ROTHERHAM,S66 7RR

Number:04796504
Status:ACTIVE
Category:Private Limited Company

MARDERBY SPORTING LIMITED

CATTAL LODGE,TOCKWITH,YO26 7QH

Number:10609218
Status:ACTIVE
Category:Private Limited Company

ROSANNA VITIELLO CONSULTING LTD

16 THE GERMAN HOSPITAL,LONDON,E8 1PF

Number:11240928
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