- Company Overview for CPG CONTRACTING LTD (11088220)
- Filing history for CPG CONTRACTING LTD (11088220)
- People for CPG CONTRACTING LTD (11088220)
- More for CPG CONTRACTING LTD (11088220)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | TM01 | Termination of appointment of Derek Howarth as a director on 14 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Timothy Lesley Geoffrey Brackley as a director on 14 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
24 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
15 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2020 | AP01 | Appointment of Mr Timothy Lesley Geoffrey Brackley as a director on 1 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 May 2019 | AD01 | Registered office address changed from Technology House, 2 Lissadel Street Salford Greater Manchester M6 6AP England to 1 Ariel Gardens Culcheth Warrington WA3 5DG on 16 May 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-29
|