Advanced company searchLink opens in new window

CDA CONTRACTS LIMITED

Company number 03917523

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)
28 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
17 May 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
09 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 January 2018
27 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
09 Mar 2017 4.68 Liquidators' statement of receipts and payments to 14 January 2017
20 Feb 2017 AD01 Registered office address changed from 274-284 India Buildings Water Street Liverpool Merseyside L2 0RR to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 20 February 2017
11 Mar 2016 4.20 Statement of affairs with form 4.19
26 Jan 2016 600 Appointment of a voluntary liquidator
26 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
20 Nov 2015 TM01 Termination of appointment of Terence Cavanagh as a director on 20 November 2015
14 Sep 2015 TM02 Termination of appointment of John Milligan as a secretary on 3 September 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
08 Dec 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Nov 2014 AP03 Appointment of Mr John Milligan as a secretary on 4 August 2014
18 Aug 2014 AD01 Registered office address changed from 274-284 India Buildings Suite J, 2Nd Floor the Hub Liverpool L2 0RR England to 274-284 India Buildings Water Street Liverpool Merseyside L2 0RR on 18 August 2014
18 Aug 2014 MR01 Registration of charge 039175230001, created on 14 August 2014
14 Aug 2014 TM01 Termination of appointment of John Edwin Adcroft as a director on 17 July 2014
14 Aug 2014 TM01 Termination of appointment of Colin John Adcroft as a director on 17 July 2014
14 Aug 2014 TM02 Termination of appointment of Dale Adcroft as a secretary on 17 July 2014
14 Aug 2014 AP01 Appointment of Mr Terence Cavanagh as a director on 17 July 2014
14 Aug 2014 AP01 Appointment of Mr Ankur Lodha as a director on 17 July 2014