CGP ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 02630692 |
Category | Private Limited Company |
Incorporated | 19 Jul 1991 |
Age | 32 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 27 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 11 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Strachan
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
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
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
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
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/06; full list of members
Documents
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
Legacy
Date: 18 Nov 2005
Category: Capital
Type: 169
Description: £ ic 200/100 31/10/05 £ sr 100@1=100
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
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
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
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
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
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/10/03--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 16 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/10/03
Documents
Resolution
Date: 16 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
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
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
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
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
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
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
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/99; full list of members
Documents
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
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/98; no change of members
Documents
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
Legacy
Date: 01 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/97; no change of members
Documents
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
Legacy
Date: 30 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/96; full list of members
Documents
Legacy
Date: 21 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 17 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 08 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/94; full list of members
Documents
Legacy
Date: 23 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 15/06/94--------- £ si 10@1=10 £ ic 2/12
Documents
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
Legacy
Date: 14 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/93; no change of members
Documents
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
Legacy
Date: 20 Aug 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/07/92--------- £ si 88@1
Documents
Legacy
Date: 20 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/92; full list of members
Documents
Resolution
Date: 23 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 28 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
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 |
19 RYEBECK ROAD,FLEET,GU52 6HP
Number: | 11397173 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GIFFARD COURT,NORTHAMPTON,NN5 5JF
Number: | 11776799 |
Status: | ACTIVE |
Category: | Private Limited Company |