CPC BUILD LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

02/08/212 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/08/212 August 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / CPC CIVILS GROUP LIMITED / 06/04/2016

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 112 CHERRYWOOD ROAD BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 4UH

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

20/01/1620 January 2016 30/09/15 STATEMENT OF CAPITAL GBP 160100

View Document

01/10/151 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MR MARTIN JOHN GALLAGHER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GALLAGHER

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR MARTIN CUNNINGHAM

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR CPC CIVILS GROUP LIMITED

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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