CGP ASSOCIATES LIMITED

Kirks, Rural Enterprise Centre Vincent Carey Road Kirks, Rural Enterprise Centre Vincent Carey Road, Hereford, HR2 6FE, United Kingdom
StatusDISSOLVED
Company No.02630692
CategoryPrivate Limited Company
Incorporated19 Jul 1991
Age32 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution27 Dec 2021
Years2 years, 5 months, 11 days

SUMMARY

CGP ASSOCIATES LIMITED is an dissolved private limited company with number 02630692. It was incorporated 32 years, 10 months, 19 days ago, on 19 July 1991 and it was dissolved 2 years, 5 months, 11 days ago, on 27 December 2021. The company address is Kirks, Rural Enterprise Centre Vincent Carey Road Kirks, Rural Enterprise Centre Vincent Carey Road, Hereford, HR2 6FE, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2020

Action Date: 30 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2019

Action Date: 30 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2018

Action Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE

Change date: 2017-07-19

Old address: C/O Ian Pugh 111 Old Hills Deblins Green Callow End Worcester WR2 4UE England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Malcolm Gingell

Termination date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

New address: C/O Ian Pugh 111 Old Hills Deblins Green Callow End Worcester WR2 4UE

Old address: 23 Woodfarm Road Malvern Worcestershire WR14 4PL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Old address: 2 Maple Road Engima Business Park Malvern Worcestershire WR14 1GQ

Change date: 2013-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Strachan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Ian Richard Pugh

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Strachan

Change date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Malcolm Gingell

Change date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Capital

Type: 169

Description: £ ic 200/100 31/10/05 £ sr 100@1=100

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 08/04/05 from: 23 woodfarm road malvern worcestershire WR14 4PL

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Address

Type: 287

Description: Registered office changed on 07/05/04 from: 2 maple close enigma business park malvern WR14 1GQ

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/10/03--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Statement of affairs

Date: 24 Oct 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/10/03

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 25/06/02 from: 27 richmond road malvern link worcs WR14 1NE

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 15/06/94--------- £ si 10@1=10 £ ic 2/12

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Capital

Type: 88(2)R

Description: Ad 01/07/92--------- £ si 88@1

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/92; full list of members

Documents

View document PDF

Resolution

Date: 23 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 28/07/91 from: 50 lincolns inn fields london WC2A 3PF

Documents

View document PDF

Legacy

Date: 28 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BOSP BRIGHTER OPPORTUNITIES FOR SPECIAL PEOPLE

THE BOSP OFFICE WAT TYLER COUNTRY PARK,BASILDON,SS16 4UH

Number:05284004
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

C & R PLUMBING AND HEATING CONTRACTORS LIMITED

ARMOURY HOUSE, ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:06284699
Status:ACTIVE
Category:Private Limited Company

D A WATSON COMMERCIALS LIMITED

LIMERICK ROAD,REDCAR,TS10 5JU

Number:08231769
Status:ACTIVE
Category:Private Limited Company

ELECTROFENCING SYSTEMS LIMITED

SUITE 2B CADOGAN HOUSE,BELFAST,BT9 6GH

Number:NI039374
Status:ACTIVE
Category:Private Limited Company

SCAN SUPPORTED LIVING LTD

19 RYEBECK ROAD,FLEET,GU52 6HP

Number:11397173
Status:ACTIVE
Category:Private Limited Company

SHYFT LONDON LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:11776799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source