CONTOUR DESIGN & FABRICATION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

20/05/2420 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Appointment of a voluntary liquidator

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Statement of affairs

View Document

28/02/2428 February 2024 Registered office address changed from Unit 10 Britania Industrial Estate Dashwood Avenue High Wycombe HP12 3ES England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-02-28

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Change of details for Mr Ronnie Petersen as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Eoin Robert Macmahon as a director on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Eoin Robert Macmahon as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Mr Ronnie Petersen as a person with significant control on 2023-06-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/09/2230 September 2022 Change of details for Mr Eoin Robert Macmahon as a person with significant control on 2022-09-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR EOIN ROBERT MACMAHON / 14/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM THE LIGHT FACTORY, UNIT 7 6 SCRUBS LANE LONDON NW10 6RB ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN ROBERT MACMAHON / 17/10/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR EOIN ROBERT MACMAHON / 30/10/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 43C DANVERS STREET LONDON SW3 5AY UNITED KINGDOM

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN ROBERT MACMAHON / 02/08/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN ROBERT MACMAHON / 19/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN ROBERT MACMAHON / 19/06/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNI ARNKILD PETERSEN / 22/11/2016

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR EOIN ROBERT MACMAHON

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED RONNI PETERSEN DESIGN LIMITED CERTIFICATE ISSUED ON 18/11/16

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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