About

Registered Number: 02544046
Date of Incorporation: 27/09/1990 (33 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 02/07/2012 (11 years and 10 months ago)
Registered Address: Wilson Field, The Annexe The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

C.P.S. (Civil Engineering) Ltd was founded on 27 September 1990 with its registered office in Sheffield, it's status in the Companies House registry is set to "Liquidation". The current directors of this business are listed as Anderson, Stuart, Anderson, Pauline. Currently we aren't aware of the number of employees at the C.P.S. (Civil Engineering) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Stuart N/A - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Pauline 30 September 1998 14 November 2003 1

Filing History

Document Type Date
AC92 - N/A 27 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 April 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 02 April 2012
4.68 - Liquidator's statement of receipts and payments 25 November 2011
4.68 - Liquidator's statement of receipts and payments 19 May 2011
4.68 - Liquidator's statement of receipts and payments 19 November 2010
4.68 - Liquidator's statement of receipts and payments 12 May 2010
4.68 - Liquidator's statement of receipts and payments 14 November 2009
4.68 - Liquidator's statement of receipts and payments 19 May 2009
4.68 - Liquidator's statement of receipts and payments 24 November 2008
LIQ MISC OC - N/A 22 July 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2008
4.68 - Liquidator's statement of receipts and payments 16 May 2008
4.68 - Liquidator's statement of receipts and payments 21 November 2007
4.68 - Liquidator's statement of receipts and payments 31 May 2007
4.68 - Liquidator's statement of receipts and payments 21 November 2006
4.48 - Notice of constitution of liquidation committee 17 November 2005
2.34B - N/A 02 November 2005
2.26B - N/A 12 October 2005
2.23B - N/A 05 October 2005
2.16B - N/A 06 September 2005
2.17B - N/A 06 September 2005
287 - Change in situation or address of Registered Office 04 August 2005
2.12B - N/A 02 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 November 2004
1.1 - Report of meeting approving voluntary arrangement 16 August 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 06 March 2003
287 - Change in situation or address of Registered Office 06 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 26 September 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 14 June 2000
395 - Particulars of a mortgage or charge 10 November 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
AA - Annual Accounts 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 17 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1990
288 - N/A 02 October 1990
NEWINC - New incorporation documents 27 September 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.