CP WOBURN (CONSTRUCTION) LIMITED

1 Edison Rise 1 Edison Rise, Newark, NG22 9DP, Nottinghamshire
StatusDISSOLVED
Company No.07647082
CategoryPrivate Limited Company
Incorporated25 May 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution16 Aug 2016
Years7 years, 9 months

SUMMARY

CP WOBURN (CONSTRUCTION) LIMITED is an dissolved private limited company with number 07647082. It was incorporated 12 years, 11 months, 22 days ago, on 25 May 2011 and it was dissolved 7 years, 9 months ago, on 16 August 2016. The company address is 1 Edison Rise 1 Edison Rise, Newark, NG22 9DP, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin O'donnell Mccrain

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zachary Bryan Vaughan

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zachary Bryan Vaughan

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burych

Termination date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Senior Vice President Zachary Bryan Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Skaar

Termination date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Kevin O'donnell Mccrain

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Andrew Burych

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Steven Skaar

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Michael John Pegler

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Valeri

Termination date: 2015-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Farhad Mawji-Karim

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 23 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Paul Inglett

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Huston Stoll

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 24 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2013

Action Date: 25 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-17

Officer name: Mr Martin Peter Dalby

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Peter Dalby

Change date: 2013-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2012

Action Date: 26 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farhad Mawji-Karim

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chad Pike

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Pegler

Change date: 2011-11-18

Documents

View document PDF

Resolution

Date: 19 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 2 Limited

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Morris

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rajbinder Singh-Dehal

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Valeri

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Huston Stoll

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chad Rustan Pike

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Pegler

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Inglett

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Peter Dalby

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Address

Type: AD01

Old address: One Bishops Square London E1 6AD United Kingdom

Change date: 2011-07-08

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jul 2011

Action Date: 22 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-22

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 2967 LIMITED\certificate issued on 22/06/11

Documents

View document PDF

Change of name notice

Date: 22 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICKS & MORTAR LETTINGS LTD

3 ELVETHAM RISE,BASINGSTOKE,RG24 8ET

Number:11846013
Status:ACTIVE
Category:Private Limited Company

CRITIQUE CONSULTING LIMITED

26 BELGRAVE ROAD,EDINBURGH,EH12 6NF

Number:SC353832
Status:ACTIVE
Category:Private Limited Company

DANCEPRO ACADEMY LIMITED

THEATACCOUNTS LIMITED THE OAKLEY,DROITWICH,WR9 9AY

Number:10939508
Status:ACTIVE
Category:Private Limited Company

KASTRO LTD

H A T S,GLOUCESTER,GL3 3SH

Number:11820312
Status:ACTIVE
Category:Private Limited Company

M3 DISTRIBUTION SERVICES LIMITED

2A GILMORE STREET,BALLYMENA,BT42 3AB

Number:NI057560
Status:ACTIVE
Category:Private Limited Company

TEEM RECRUITMENT LTD

THE TOWER DALTONGATE BUSINESS CENTRE,ULVERSTON,LA12 7AJ

Number:09313038
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