- Company Overview for C P PROJECTS (MIDLANDS) LIMITED (08534907)
- Filing history for C P PROJECTS (MIDLANDS) LIMITED (08534907)
- People for C P PROJECTS (MIDLANDS) LIMITED (08534907)
- Insolvency for C P PROJECTS (MIDLANDS) LIMITED (08534907)
- More for C P PROJECTS (MIDLANDS) LIMITED (08534907)
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) |
---|---|---|---|
25 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2017 | |
24 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2016 | |
24 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2015 | |
09 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2014 | AD01 | Registered office address changed from 4 Haldenby House Berkeley Business Centre Scunthorpe DN15 7DQ to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 31 August 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
30 Jan 2014 | CERTNM |
Company name changed alaway projects LIMITED\certificate issued on 30/01/14
|
|
29 Nov 2013 | TM01 | Termination of appointment of Andrew Wilson as a director | |
17 May 2013 | NEWINC | Incorporation |