CONSTRUCTION PARTNERSHIP LIMITED

Cvr Global Llp 5 Prospect House Cvr Global Llp 5 Prospect House, Ocean Way, SO14 3TJ, Southampton
StatusDISSOLVED
Company No.03685530
CategoryPrivate Limited Company
Incorporated18 Dec 1998
Age25 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution19 Aug 2023
Years9 months, 4 days

SUMMARY

CONSTRUCTION PARTNERSHIP LIMITED is an dissolved private limited company with number 03685530. It was incorporated 25 years, 5 months, 5 days ago, on 18 December 1998 and it was dissolved 9 months, 4 days ago, on 19 August 2023. The company address is Cvr Global Llp 5 Prospect House Cvr Global Llp 5 Prospect House, Ocean Way, SO14 3TJ, Southampton.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2022

Action Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2020

Action Date: 17 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2019

Action Date: 17 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 18 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration revised proposals

Date: 18 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM09

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 25 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM08

Documents

View document PDF

Liquidation in administration progress report

Date: 17 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 30 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Old address: Unit 22 Compass Point Ensign Way Hamble Southampton SO31 4RA

Change date: 2016-11-09

New address: Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Perkins

Change date: 2012-03-01

Documents

View document PDF

Annual return company with made up date

Date: 11 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Perkins

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Christopher Robert Horsfield

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Jeffrey Bedford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert blake

Documents

View document PDF

Memorandum articles

Date: 10 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashe construction (southern) LIMITED\certificate issued on 04/03/08

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Resolution

Date: 30 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 25 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashe construction (southampton) LIMITED\certificate issued on 06/01/05

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 18/12/03 from: 130 graham road southampton hampshire SO14 0AZ

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Capital

Type: 169

Description: £ ic 5000/3750 05/07/02 £ sr 1250@1=1250

Documents

View document PDF

Resolution

Date: 27 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 24/12/99 from: 211-213 merton road wandsworth london SW18 5EE

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 18/12/98-11/01/99 £ si 4998@1=4998 £ ic 2/5000

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANSAR LIMITED

EDGE END,STAPLETON,BS16 1DB

Number:03334901
Status:ACTIVE
Category:Private Limited Company

AIRPORT FACILITIES SERVICES LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11882734
Status:ACTIVE
Category:Private Limited Company

BALLY LIMITED

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:04496216
Status:ACTIVE
Category:Private Limited Company

COTSWOLD FIRE CONSULTANTS LTD.

7 CHURCH STREET,BROADWAY,WR12 7AE

Number:06546752
Status:ACTIVE
Category:Private Limited Company

LEEDS CITY FC LTD

KIRKGATE HOUSE,TADCASTER,LS24 9AD

Number:10127793
Status:ACTIVE
Category:Private Limited Company

SASA HOMES LIMITED

1 STERN CLOSE,BARKING,IG11 0XW

Number:10410890
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