Founded in 2005, Cape Grace Contracting Services Ltd has its registered office in Hampshire, it's status at Companies House is "Dissolved". There are 2 directors listed as Lynch, Samantha, Percy-hughes, Daniel for the business at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERCY-HUGHES, Daniel | 26 September 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNCH, Samantha | 05 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 November 2018 | |
LIQ03 - N/A | 06 August 2018 | |
LIQ13 - N/A | 03 August 2018 | |
LIQ03 - N/A | 31 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 23 August 2016 | |
AD01 - Change of registered office address | 29 June 2015 | |
RESOLUTIONS - N/A | 22 June 2015 | |
4.70 - N/A | 22 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 June 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AD01 - Change of registered office address | 05 November 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 28 January 2011 | |
CH01 - Change of particulars for director | 11 January 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 11 March 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2007 | |
363a - Annual Return | 16 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
NEWINC - New incorporation documents | 12 August 2005 |