Advanced company searchLink opens in new window

C P A CONTRACTORS LIMITED

Company number 05378647

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)
09 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2018 LIQ02 Statement of affairs
08 Mar 2018 AD01 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 100 st James Road Northampton NN5 5LF on 8 March 2018
05 Mar 2018 600 Appointment of a voluntary liquidator
05 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-21
29 Oct 2017 TM01 Termination of appointment of Paul Lyndon Walker as a director on 12 October 2017
29 Oct 2017 PSC07 Cessation of Paul Lydon Walker as a person with significant control on 1 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
27 Mar 2014 AD01 Registered office address changed from Woodside 9 Sandy Lane Rushmoor Farnham Surrey GU10 2ET England on 27 March 2014
10 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
11 Nov 2013 AD01 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England on 11 November 2013
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 8 January 2013
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
08 Aug 2012 AA Accounts for a dormant company made up to 31 March 2011