CONTECH UK SHOTCRETE SERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from 2 Hereford Road Pocklington Industrial Estate Pocklington York YO42 1NR to C/O Begbies Traynor 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2025-06-06

View Document

06/06/256 June 2025 Appointment of a liquidator

View Document

20/01/2520 January 2025 Order of court to wind up

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/11/2224 November 2022 Change of details for Mr Darren Harrison-Little as a person with significant control on 2022-09-16

View Document

24/11/2224 November 2022 Director's details changed for Ms Holly Harrison-Little on 2022-09-16

View Document

24/11/2224 November 2022 Director's details changed for Ms Holly Harrison-Little on 2022-11-24

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY HARRISON-LITTLE / 01/06/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DANNY HARRISON-LITTLE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HARRISON-LITTLE

View Document

01/03/191 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN HARRISON-LITTLE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 DIRECTOR APPOINTED HOLLY HARRISON-LITTLE

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM CHERRY LODGE MALTON ROAD CHERRY BURTON BEVERLEY HU17 7RA UNITED KINGDOM

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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