CP CONTRACTS LIMITED

Company Documents

DateDescription
30/04/1130 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1131 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

11/10/1011 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010:LIQ. CASE NO.2

View Document

06/04/106 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010:LIQ. CASE NO.2

View Document

06/10/096 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009:LIQ. CASE NO.2

View Document

31/03/0931 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009:LIQ. CASE NO.2

View Document

31/10/0831 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008:LIQ. CASE NO.2

View Document

19/09/0719 September 2007 ADMINISTRATION TO CVL

View Document

30/05/0730 May 2007 ADMINISTRATORS PROGRESS REPORT

View Document

19/02/0719 February 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

23/11/0623 November 2006 STATEMENT OF PROPOSALS

View Document

23/11/0623 November 2006 RESULT OF MEETING OF CREDITORS

View Document

03/11/063 November 2006 STATEMENT OF PROPOSALS

View Document

01/11/061 November 2006 STATEMENT OF PROPOSALS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 6 ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3WH

View Document

15/09/0615 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: THE OLD COACH HOUSE 6 WOBURN STREET AMPTHILL BEDS MK45 2HP

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED CHRIS PARK BUILDING SERVICES LIM ITED CERTIFICATE ISSUED ON 11/03/02; RESOLUTION PASSED ON 05/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 01/02/98 AUTH ALLOT OF SECURITY 01/02/98

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 01/02/98

View Document

23/03/9823 March 1998 � NC 100/1000 01/02/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/08/972 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/12/927 December 1992

View Document

07/12/927 December 1992 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: G OFFICE CHANGED 12/11/87 97 RUSSELL RISE LUTON BEDS LU1 5ET

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/02/8714 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company