About

Registered Number: 06930398
Date of Incorporation: 10/06/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years ago)
Registered Address: Hadfield House, Hadfield Street, Northwich, Cheshire, CW9 5LU

 

Having been setup in 2009, Cpg Property Developments Ltd have registered office in Northwich, Cheshire. Marshall Smith, William, Halliwells Directors Limited are listed as the directors of the organisation. We don't know the number of employees at Cpg Property Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Halliwells Directors Limited 10 June 2009 12 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL SMITH, William 12 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2017
AA - Annual Accounts 23 June 2016
AA01 - Change of accounting reference date 11 April 2016
AD01 - Change of registered office address 11 April 2016
RESOLUTIONS - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
4.70 - N/A 08 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 10 June 2015
AD04 - Change of location of company records to the registered office 10 June 2015
AP01 - Appointment of director 05 May 2015
RESOLUTIONS - N/A 23 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2015
SH19 - Statement of capital 23 March 2015
CAP-SS - N/A 23 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 01 November 2013
TM01 - Termination of appointment of director 04 September 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 10 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2013
AA - Annual Accounts 21 November 2012
AUD - Auditor's letter of resignation 07 August 2012
AUD - Auditor's letter of resignation 31 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 March 2011
CERTNM - Change of name certificate 22 June 2010
CONNOT - N/A 22 June 2010
AR01 - Annual Return 16 June 2010
AP01 - Appointment of director 16 June 2010
SH01 - Return of Allotment of shares 11 June 2010
AP01 - Appointment of director 02 November 2009
RESOLUTIONS - N/A 23 October 2009
CONNOT - N/A 23 October 2009
AP01 - Appointment of director 23 October 2009
AP03 - Appointment of secretary 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
SH01 - Return of Allotment of shares 23 October 2009
AD01 - Change of registered office address 23 October 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.