CONTACT POINT RESOURCING LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | Application to strike the company off the register |
| 24/04/2424 April 2024 | Previous accounting period extended from 2024-01-31 to 2024-02-29 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 01/11/211 November 2021 | Registered office address changed from Room 4 Floor 1 130 Reading Road Wokingham Berkshire RG41 1HB England to Lower Westings Lower Common Eversley Hook RG27 0QU on 2021-11-01 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING RG7 1WY |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 17/02/1617 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | APPOINTMENT TERMINATED, DIRECTOR LYNSEY FRADE |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/08/1431 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY CONNOLLY / 07/09/2013 |
| 19/03/1419 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 15/03/1315 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM CEDAR HOUSE CEDAR LANE FRIMLEY SURREY GU16 7HZ |
| 20/02/1220 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 7 ROSEDALE GARDENS THATCHAM BERKS RG19 3LE ENGLAND |
| 31/01/1131 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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