This company is commonly known as Cp Construction Management Limited. The company was founded 26 years ago and was given the registration number 03434906. The firm's registered office is in LYTHAM ST ANNES. You can find them at 284 Clifton Drive South, , Lytham St Annes, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CP CONSTRUCTION MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03434906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 September 1997 |
End of financial year | : | 30 April 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nurst Cottage The Hurst, Kingsley, Warrington, WA6 8BB | Director | 16 September 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 September 1997 | Active |
Nurst Cottage, The Hurst, Kingsley, Warrington, WA6 8AU | Secretary | 01 November 2006 | Active |
Nurst Cottage The Hurst, Kingsley, Warrington, WA6 8BB | Secretary | 16 September 1997 | Active |
47 Longdown Road, Congleton, CW12 4QH | Secretary | 20 November 1998 | Active |
Nurst Cottage, The Hurst, Kingsley, Warrington, WA6 8AU | Director | 01 October 2004 | Active |
3 Mynsule Road, Spittal, Wirral, L63 9YQ | Director | 16 September 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-05 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-01-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-12-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-01-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-01-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-12-30 | Insolvency | Liquidation miscellaneous. | Download |
2016-01-14 | Insolvency | Liquidation miscellaneous. | Download |
2015-01-22 | Insolvency | Liquidation miscellaneous. | Download |
2013-12-19 | Address | Change registered office address company with date old address. | Download |
2013-12-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2013-06-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-04-24 | Officers | Termination secretary company with name. | Download |
2013-01-19 | Gazette | Gazette filings brought up to date. | Download |
2013-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-15 | Gazette | Gazette notice compulsary. | Download |
2012-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-23 | Officers | Change person director company with change date. | Download |
2010-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-10-01 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.