CONTRACK ASL LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
27/08/2427 August 2024 | Application to strike the company off the register |
19/07/2419 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
24/05/2424 May 2024 | Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 2024-05-24 |
09/10/239 October 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
03/10/223 October 2022 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/11/214 November 2021 | Registered office address changed from 473 Warrington Road Culcheth Warrington WA3 5QU United Kingdom to 5B South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL on 2021-11-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
03/09/203 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/10/1929 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
25/02/1925 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW BROOKSBANK / 23/05/2018 |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW BROOKSBANK / 15/02/2018 |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES BROOKSBANK / 29/01/2018 |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM MITCHELL CHARLESWORTH GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES WA8 5SQ UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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