About

Registered Number: 05378647
Date of Incorporation: 01/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALL, Christopher Ernest 27 July 2011 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.