About

Registered Number: 05534809
Date of Incorporation: 12/08/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2018 (6 years and 5 months ago)
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.