CONTROLISS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Liquidators' statement of receipts and payments to 2025-03-30 |
14/02/2514 February 2025 | Removal of liquidator by court order |
14/02/2514 February 2025 | Appointment of a voluntary liquidator |
25/05/2425 May 2024 | Liquidators' statement of receipts and payments to 2024-03-30 |
12/04/2312 April 2023 | Registered office address changed from The Loft the Croft Criftin Enterprise Centre, Oxton Road Epperstone Nottingham NG14 6AT United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 2023-04-12 |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Statement of affairs |
12/04/2312 April 2023 | Appointment of a voluntary liquidator |
14/09/2214 September 2022 | Termination of appointment of Gillian Sharon Micallef as a director on 2022-09-01 |
02/03/222 March 2022 | Termination of appointment of Steven Coates as a secretary on 2022-03-02 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
02/03/222 March 2022 | Registered office address changed from Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ to The Loft the Croft Criftin Enterprise Centre, Oxton Road Epperstone Nottingham NG14 6AT on 2022-03-02 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
07/02/177 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
14/01/1614 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
08/12/158 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/08/1525 August 2015 | SUB-DIVISION 21/07/15 |
06/03/156 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
04/03/134 March 2013 | SAIL ADDRESS CREATED |
14/12/1214 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SHARON MICALLEF / 02/03/2010 |
03/03/103 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
11/03/0911 March 2009 | SECRETARY APPOINTED MR STEVEN COATES |
10/03/0910 March 2009 | DIRECTOR APPOINTED MRS GILLIAN MICALLEF |
10/03/0910 March 2009 | DIRECTOR APPOINTED MR LEE MICALLEF |
03/03/093 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
02/03/092 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONTROLISS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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