CONTINENTAL INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04657552

Incorporation date

05/02/2003

Size

Small

Contacts

Registered address

Registered address

Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon24/12/2025
Liquidators' statement of receipts and payments to 2025-11-10
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-11-10
dot icon10/01/2024
Liquidators' statement of receipts and payments to 2023-11-10
dot icon10/01/2023
Liquidators' statement of receipts and payments to 2022-11-10
dot icon24/11/2021
Liquidators' statement of receipts and payments to 2021-11-10
dot icon05/12/2020
Appointment of a voluntary liquidator
dot icon11/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/06/2020
Administrator's progress report
dot icon23/12/2019
Statement of affairs with form AM02SOA
dot icon09/12/2019
Notice of deemed approval of proposals
dot icon02/12/2019
Statement of administrator's proposal
dot icon14/11/2019
Registered office address changed from C/O Mr Bevis North Spring Garden Mill New Street Milnsbridge Huddersfield West Yorkshire HD3 4LN to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2019-11-14
dot icon11/11/2019
Appointment of an administrator
dot icon11/11/2019
Satisfaction of charge 1 in full
dot icon12/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon06/02/2019
Accounts for a small company made up to 2018-06-30
dot icon21/10/2018
Director's details changed for Mr Bevis Jeremy North on 2018-10-01
dot icon21/10/2018
Change of details for Mr Bevis Jeremy North as a person with significant control on 2018-10-01
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon08/11/2017
Accounts for a small company made up to 2017-06-30
dot icon20/07/2017
Termination of appointment of Martin Anthony Gillam as a director on 2017-06-30
dot icon04/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/02/2017
Accounts for a small company made up to 2016-06-30
dot icon06/04/2016
Accounts for a small company made up to 2015-06-30
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon23/07/2015
Director's details changed for Mr Christopher Martin North on 2014-11-30
dot icon23/07/2015
Director's details changed for Mr Bevis Jeremy North on 2015-04-30
dot icon06/06/2015
Current accounting period extended from 2015-04-30 to 2015-06-30
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon05/02/2015
Secretary's details changed for Mrs Carol North on 2014-10-31
dot icon04/02/2015
Appointment of Mr Martin Anthony Gillam as a director on 2015-02-01
dot icon01/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Appointment of Mrs Carol North as a secretary
dot icon13/05/2014
Termination of appointment of Bevis North as a secretary
dot icon28/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr Bevis Jeremy North on 2012-12-12
dot icon18/12/2012
Appointment of Mr Bevis Jeremy North as a secretary
dot icon18/12/2012
Termination of appointment of Carol North as a secretary
dot icon13/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/06/2012
Director's details changed for Mr Christopher Martin North on 2012-06-01
dot icon09/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon22/10/2010
Appointment of Mr Christopher Martin North as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon07/04/2010
Registered office address changed from 38 Victoria Street Lindley Huddersfield HD3 3ED on 2010-04-07
dot icon06/04/2010
Director's details changed for Bevis Jeremy North on 2009-10-01
dot icon07/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 05/02/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/02/2008
Return made up to 05/02/08; full list of members
dot icon25/10/2007
Return made up to 05/02/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon20/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Ad 20/04/06--------- £ si 100@1=100 £ ic 100/200
dot icon26/04/2006
Return made up to 05/02/06; full list of members
dot icon27/02/2006
Ad 01/05/05--------- £ si 62@1=62 £ ic 38/100
dot icon18/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/03/2005
Return made up to 05/02/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/04/2004
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon20/04/2004
Return made up to 05/02/04; full list of members
dot icon20/02/2004
Director resigned
dot icon06/02/2004
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New secretary appointed
dot icon13/02/2003
Ad 05/02/03--------- £ si 38@1=38 £ ic 1/39
dot icon13/02/2003
Registered office changed on 13/02/03 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Secretary resigned
dot icon05/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
04/03/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL INSTALLATIONS LIMITED

CONTINENTAL INSTALLATIONS LIMITED is an(a) Liquidation company incorporated on 05/02/2003 with the registered office located at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL INSTALLATIONS LIMITED?

toggle

CONTINENTAL INSTALLATIONS LIMITED is currently Liquidation. It was registered on 05/02/2003 .

Where is CONTINENTAL INSTALLATIONS LIMITED located?

toggle

CONTINENTAL INSTALLATIONS LIMITED is registered at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN.

What does CONTINENTAL INSTALLATIONS LIMITED do?

toggle

CONTINENTAL INSTALLATIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CONTINENTAL INSTALLATIONS LIMITED?

toggle

The latest filing was on 24/12/2025: Liquidators' statement of receipts and payments to 2025-11-10.