CONTINENTAL INSTALLATIONS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-10

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-10

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-10

View Document

24/11/2124 November 2021 Liquidators' statement of receipts and payments to 2021-11-10

View Document

05/12/205 December 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/11/2011 November 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009098

View Document

04/06/204 June 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/12/1923 December 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

09/12/199 December 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/12/192 December 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM C/O MR BEVIS NORTH SPRING GARDEN MILL NEW STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4LN

View Document

11/11/1911 November 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009098

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVIS JEREMY NORTH / 01/10/2018

View Document

21/10/1821 October 2018 PSC'S CHANGE OF PARTICULARS / MR BEVIS JEREMY NORTH / 01/10/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLAM

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN NORTH / 30/11/2014

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVIS JEREMY NORTH / 30/04/2015

View Document

06/06/156 June 2015 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL NORTH / 31/10/2014

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MARTIN ANTHONY GILLAM

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY BEVIS NORTH

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MRS CAROL NORTH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVIS JEREMY NORTH / 12/12/2012

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MR BEVIS JEREMY NORTH

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY CAROL NORTH

View Document

13/10/1213 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN NORTH / 01/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/02/1111 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN NORTH

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 38 VICTORIA STREET LINDLEY HUDDERSFIELD HD3 3ED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVIS JEREMY NORTH / 01/10/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company