Advanced company searchLink opens in new window

CPG CONTRACTING LTD

Company number 11088220

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
29 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-29
  • GBP 100