- Company Overview for CDA CONTRACTS LIMITED (03917523)
- Filing history for CDA CONTRACTS LIMITED (03917523)
- People for CDA CONTRACTS LIMITED (03917523)
- Charges for CDA CONTRACTS LIMITED (03917523)
- Insolvency for CDA CONTRACTS LIMITED (03917523)
- More for CDA CONTRACTS LIMITED (03917523)
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
|
|
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
|
|
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 |