About

Registered Number: 04888135
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 6 months ago)
Registered Address: Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY

 

Based in Newport, Cc 49 (Contractors) Ltd was founded on 04 September 2003, it's status at Companies House is "Dissolved". Moore, Claire Denise, Moore, Graham are listed as directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Graham 05 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Claire Denise 05 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 29 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 09 August 2010
AD01 - Change of registered office address 13 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
AA - Annual Accounts 05 January 2005
363a - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 10 August 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.