- Company Overview for CPI CONTRACTS LIMITED (07114452)
- Filing history for CPI CONTRACTS LIMITED (07114452)
- People for CPI CONTRACTS LIMITED (07114452)
- Charges for CPI CONTRACTS LIMITED (07114452)
- Insolvency for CPI CONTRACTS LIMITED (07114452)
- More for CPI CONTRACTS LIMITED (07114452)
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) |
---|---|---|---|
02 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2012 | |
20 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | AD01 | Registered office address changed from Gatehouse Centre Albert Street Lockwood Huddersfield HD1 3QD on 6 December 2011 | |
07 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Apr 2011 | AD01 | Registered office address changed from Unit 4 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL on 7 April 2011 | |
07 Apr 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-04-07
|
|
29 Oct 2010 | AP01 | Appointment of Grant Pinder as a director | |
29 Oct 2010 | TM01 | Termination of appointment of Tracy Carolan as a director | |
16 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
16 Sep 2010 | AD01 | Registered office address changed from Greystones 92 High Street Heckmondwike West Yorkshire WF16 0DZ United Kingdom on 16 September 2010 | |
15 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2010 | AP01 | Appointment of Tracy Carolan as a director | |
31 Dec 2009 | NEWINC |
Incorporation
|