About

Registered Number: 06668277
Date of Incorporation: 08/08/2008 (16 years and 8 months ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

 

Based in Cleckheaton, West Yorkshire, Pa Cornforth Contract Builders Ltd was founded on 08 August 2008, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Pa Cornforth Contract Builders Ltd. The current directors of the business are listed as Cornforth, Paul, Cornforth, Phil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNFORTH, Paul 08 August 2008 - 1
CORNFORTH, Phil 28 February 2013 16 June 2014 1

Filing History

Document Type Date
LIQ14 - N/A 28 July 2020
LIQ03 - N/A 13 March 2020
AD01 - Change of registered office address 28 January 2019
RESOLUTIONS - N/A 18 January 2019
LIQ02 - N/A 18 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2019
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 26 February 2018
AD01 - Change of registered office address 10 November 2017
DISS40 - Notice of striking-off action discontinued 14 October 2017
CS01 - N/A 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
CS01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 12 November 2015
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 08 February 2011
AA01 - Change of accounting reference date 11 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 17 April 2010
363a - Annual Return 24 August 2009
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.