Advanced company searchLink opens in new window

CPI CONTRACTS LIMITED

Company number 07114452

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)