458 CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 07162225 |
Category | Private Limited Company |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2023 |
Years | 8 months, 10 days |
SUMMARY
458 CONTRACTS LIMITED is an dissolved private limited company with number 07162225. It was incorporated 14 years, 3 months, 17 days ago, on 18 February 2010 and it was dissolved 8 months, 10 days ago, on 27 September 2023. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-20
New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU
Old address: C/O Parkar Accountants 19-21 Hatchett Street Birmingham West Midlands B19 3NX
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Jane Cooper
Cessation date: 2017-07-06
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Cooper
Notification date: 2017-07-06
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Samantha Jane Cooper
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-06
Officer name: Mr John Francis Cooper
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Change person director company with change date
Date: 08 Mar 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Jane Cooper
Change date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 20 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10665378 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUESTRIAN AND COUNTRY PROPERTIES LIMITED
HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH
Number: | 03958569 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CRAIGIE ROAD,PERTH,PH2 0BH
Number: | SC519280 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 HUMBERSTONE LANE,LEICESTER,LE4 9JN
Number: | 06785146 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FRIARS STREET,SUDBURY,CO10 2AA
Number: | 09408762 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEIHBOURHOOD COFFEE HOUSE LIMITED
E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG
Number: | 10198506 |
Status: | ACTIVE |
Category: | Private Limited Company |