Advanced company searchLink opens in new window

CP CONSTRUCTION GROUNDWORKS LTD

Company number 11607152

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)
07 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 October 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
18 Nov 2020 AD01 Registered office address changed from Barton Lodge Drift Road Winkfield Windsor SL4 4RL England to Wilson Filed Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 November 2020
11 Nov 2020 600 Appointment of a voluntary liquidator
11 Nov 2020 LIQ02 Statement of affairs
10 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-20
16 Sep 2020 TM01 Termination of appointment of Jacob William Care as a director on 15 September 2020
16 Sep 2020 TM01 Termination of appointment of Ashley Bickerton as a director on 15 September 2020
16 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
06 Aug 2019 CH01 Director's details changed for Mr Charles Anthony Arthur Pidgley on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Barton Lodge Drift Road Winkfield Windsor SL4 4RL on 6 August 2019
06 Aug 2019 PSC04 Change of details for Mr Charles Anthony Arthur Pidgley as a person with significant control on 6 August 2019
13 Feb 2019 AP01 Appointment of Mr Ashley Bickerton as a director on 6 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Charles Anthony Arthur Pidgley on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from 6 Vicarage Road Edgbaston Birmingham B15 3ES United Kingdom to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 12 February 2019
12 Feb 2019 AP01 Appointment of Mr Jacob William Care as a director on 6 February 2019
05 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted