CONTOUR KITCHENS LIMITED

Register to unlock more data on OkredoRegister

CONTOUR KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01542164

Incorporation date

28/01/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Hillside, Falcons Croft, Wooburn Moor, Buckinghamshire HP10 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon29/12/2025
Application to strike the company off the register
dot icon05/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-10-25 with updates
dot icon03/01/2024
Confirmation statement made on 2023-10-25 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/01/2023
Micro company accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon16/09/2021
Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to Hillside Falcons Croft Wooburn Moor Buckinghamshire HP10 0NP on 2021-09-16
dot icon22/06/2021
Compulsory strike-off action has been discontinued
dot icon21/06/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2020
Secretary's details changed for Mrs Josephine Lucia Maria Francis on 2020-10-25
dot icon29/10/2020
Director's details changed for Mrs Josephine Lucia Maria Francis on 2020-10-25
dot icon28/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon28/10/2020
Change of details for Mrs Josephine Lucia Francis as a person with significant control on 2020-10-25
dot icon28/10/2020
Change of details for Mr Paul Ian Francis as a person with significant control on 2020-10-25
dot icon28/10/2020
Director's details changed for Mr Paul Ian Francis on 2020-10-25
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Notification of Josephine Lucia Francis as a person with significant control on 2019-10-25
dot icon05/11/2019
Secretary's details changed for Mrs Josephine Lucia Maria Francis on 2019-10-25
dot icon05/11/2019
Director's details changed for Mrs Josephine Lucia Maria Francis on 2019-10-25
dot icon05/11/2019
Change of details for a person with significant control
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon04/11/2019
Change of details for Mr Paul Ian Francis as a person with significant control on 2019-10-25
dot icon04/11/2019
Registered office address changed from Quantum Accountancy Ltd Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to Ashley House 97 London Road Slough Berkshire SL3 7RS on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Paul Ian Francis on 2019-10-25
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon16/07/2018
Registered office address changed from PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG to Quantum Accountancy Ltd Ashley House 97 London Road Slough Berkshire SL3 7RS on 2018-07-16
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Paul Ian Francis on 2009-11-10
dot icon10/11/2009
Director's details changed for Mrs Josephine Lucia Maria Francis on 2009-11-10
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 25/10/08; full list of members
dot icon02/11/2007
Return made up to 25/10/07; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/11/2006
Return made up to 25/10/06; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 25/10/05; full list of members
dot icon13/07/2005
Registered office changed on 13/07/05 from: the willows west end lane stoke poges buckinghamshire SL2 4ND
dot icon01/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 25/10/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 25/10/03; full list of members
dot icon15/11/2002
Return made up to 25/10/02; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/11/2001
Return made up to 25/10/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon02/11/2000
Return made up to 25/10/00; full list of members
dot icon08/11/1999
Return made up to 25/10/99; full list of members
dot icon21/06/1999
Accounts for a small company made up to 1999-03-31
dot icon04/11/1998
Return made up to 25/10/98; no change of members
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon06/11/1997
Return made up to 25/10/97; no change of members
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon11/11/1996
Return made up to 25/10/96; full list of members
dot icon08/05/1996
Registered office changed on 08/05/96 from: 3RD floor providence house river street windsor SL4 1QT
dot icon09/11/1995
Return made up to 25/10/95; no change of members
dot icon12/10/1995
Accounts for a small company made up to 1995-03-31
dot icon08/11/1994
Return made up to 25/10/94; no change of members
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon13/11/1993
Full accounts made up to 1993-03-31
dot icon01/11/1993
Return made up to 25/10/93; full list of members
dot icon16/11/1992
Return made up to 25/10/92; no change of members
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Return made up to 25/10/91; no change of members
dot icon03/03/1991
Full accounts made up to 1990-03-31
dot icon23/10/1990
Full accounts made up to 1989-03-31
dot icon23/10/1990
Return made up to 31/12/89; full list of members
dot icon23/10/1990
Return made up to 25/10/90; full list of members
dot icon09/07/1990
Full accounts made up to 1988-03-31
dot icon09/07/1990
Full accounts made up to 1987-03-31
dot icon09/07/1990
Registered office changed on 09/07/90 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ
dot icon14/02/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1988
Full accounts made up to 1986-03-31
dot icon12/04/1988
Return made up to 31/12/85; full list of members
dot icon12/04/1988
Full accounts made up to 1984-03-31
dot icon12/04/1988
Return made up to 31/12/87; full list of members
dot icon12/04/1988
Accounts made up to 1985-03-31
dot icon12/04/1988
Return made up to 31/12/86; full list of members
dot icon03/05/1986
Registered office changed on 03/05/86 from: national westminster house 44A packhorse road gerrards cross buckinghamshire SL9 8EF
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.18K
-
0.00
-
-
2022
0
6.66K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTOUR KITCHENS LIMITED

CONTOUR KITCHENS LIMITED is an(a) Dissolved company incorporated on 28/01/1981 with the registered office located at Hillside, Falcons Croft, Wooburn Moor, Buckinghamshire HP10 0NP. 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 CONTOUR KITCHENS LIMITED?

toggle

CONTOUR KITCHENS LIMITED is currently Dissolved. It was registered on 28/01/1981 and dissolved on 21/04/2026.

Where is CONTOUR KITCHENS LIMITED located?

toggle

CONTOUR KITCHENS LIMITED is registered at Hillside, Falcons Croft, Wooburn Moor, Buckinghamshire HP10 0NP.

What does CONTOUR KITCHENS LIMITED do?

toggle

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

What is the latest filing for CONTOUR KITCHENS LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.