CONTRACTOR PLANNING & CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 07780618 |
Category | Private Limited Company |
Incorporated | 20 Sep 2011 |
Age | 12 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 19 days |
SUMMARY
CONTRACTOR PLANNING & CONSTRUCTION LTD is an dissolved private limited company with number 07780618. It was incorporated 12 years, 8 months, 10 days ago, on 20 September 2011 and it was dissolved 2 years, 4 months, 19 days ago, on 11 January 2022. The company address is Meeson House Meeson House Meeson House Meeson House, Penkridge, ST19 5AP, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Old address: 2 Brindley Close Penkridge Staffordshire ST19 5HX England
Change date: 2014-06-10
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-09
Officer name: Ms Samantha O'connell
Documents
Change person secretary company with change date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Dibble
Change date: 2014-06-09
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Some Companies
THE BURGHLEY ESTATE OFFICE,STAMFORD,PE9 2LQ
Number: | 01661136 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006557 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 08618559 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 BELLE VUE ROAD,BOURNEMOUTH,BH6 3DB
Number: | 09440057 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HOLSOM CLOSE,BRISTOL,BS14 8LU
Number: | 11790042 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 - 114 DUKE STREET,LIVERPOOL,L1 5AG
Number: | 10791191 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |