Advanced company searchLink opens in new window

FIRST CONTACT (NE) LTD

Company number 09423390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 17 May 2021
15 Jul 2020 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
18 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 17 May 2020
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 17 May 2019
04 Jul 2018 LIQ02 Statement of affairs
15 Jun 2018 AD01 Registered office address changed from Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 15 June 2018
12 Jun 2018 600 Appointment of a voluntary liquidator
12 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-18
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2018 AA Unaudited abridged accounts made up to 31 March 2017
04 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
22 Sep 2017 PSC01 Notification of Martin Stephenson as a person with significant control on 20 September 2017
22 Sep 2017 TM01 Termination of appointment of Neil Simon Wilson as a director on 20 September 2017
22 Sep 2017 PSC07 Cessation of Neil Simon Wilson as a person with significant control on 20 September 2017
27 Apr 2017 TM01 Termination of appointment of Paul Robert Clarke as a director on 27 April 2017
27 Apr 2017 CS01 Confirmation statement made on 5 February 2017 with updates
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 AA Micro company accounts made up to 31 March 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AD01 Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom to Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX on 30 August 2016
26 Aug 2016 AP01 Appointment of Mr Martin Stephenson as a director on 1 April 2016
26 Aug 2016 AP01 Appointment of Mr Paul Robert Clarke as a director on 1 April 2016