C P A Contractors Ltd was registered on 01 March 2005 with its registered office in Northampton, it's status is listed as "Dissolved". There is one director listed for this organisation. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMALL, Christopher Ernest | 27 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 July 2019 | |
LIQ14 - N/A | 09 April 2019 | |
LIQ02 - N/A | 15 March 2018 | |
AD01 - Change of registered office address | 08 March 2018 | |
RESOLUTIONS - N/A | 05 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2018 | |
TM01 - Termination of appointment of director | 29 October 2017 | |
PSC07 - N/A | 29 October 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AD01 - Change of registered office address | 27 March 2014 | |
AA01 - Change of accounting reference date | 10 December 2013 | |
AD01 - Change of registered office address | 11 November 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AD01 - Change of registered office address | 08 January 2013 | |
AA - Annual Accounts | 04 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2012 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 08 August 2012 | |
DISS16(SOAS) - N/A | 01 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
CERTNM - Change of name certificate | 02 August 2011 | |
AP01 - Appointment of director | 27 July 2011 | |
AP01 - Appointment of director | 27 July 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
TM02 - Termination of appointment of secretary | 27 July 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
SH01 - Return of Allotment of shares | 27 July 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH02 - Change of particulars for corporate director | 12 March 2010 | |
CH04 - Change of particulars for corporate secretary | 12 March 2010 | |
AA - Annual Accounts | 15 October 2009 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2009 | |
363a - Annual Return | 03 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363a - Annual Return | 23 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2005 | |
287 - Change in situation or address of Registered Office | 20 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2005 | |
NEWINC - New incorporation documents | 01 March 2005 |