About

Registered Number: 02679715
Date of Incorporation: 22/01/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: 40 Rannoch Drive, Cardiff, CF23 6LQ

 

Construction Products & Services Ltd was founded on 22 January 1992 with its registered office in the United Kingdom, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Kelvin Thomas N/A 27 June 1996 1
LOWDER, Stephanie 27 June 1996 30 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 11 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 April 2010
CH01 - Change of particulars for director 25 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 08 May 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 03 November 1993
363b - Annual Return 23 April 1993
287 - Change in situation or address of Registered Office 05 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1992
288 - N/A 13 February 1992
CERTNM - Change of name certificate 12 February 1992
NEWINC - New incorporation documents 22 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.