CP BUILDING & ROOFING LTD - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-11-27 View Report
Address. New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Old address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. Change date: 2019-04-15. 2019-04-15 View Report
Insolvency. Brought down date: 2018-08-30. 2018-09-13 View Report
Insolvency. Liquidation voluntary statement of affairs. 2017-11-07 View Report
Address. Change date: 2017-09-15. New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. Old address: 349 Bury Old Road Prestwich Manchester M25 1PY England. 2017-09-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-09-13 View Report
Resolution. Description: Resolutions. 2017-09-13 View Report
Capital. Capital allotment shares. 2017-06-08 View Report
Officers. Officer name: Mr Christopher Parkinson. Appointment date: 2017-06-07. 2017-06-08 View Report
Address. New address: 349 Bury Old Road Prestwich Manchester M25 1PY. Old address: 146-148 Bury Old Road Whitefield Manchester Lancashire M45 6AT. Change date: 2017-05-16. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type total exemption small. 2016-11-15 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Officers. Officer name: Mrs Dilys Margaret Kershaw. Appointment date: 2016-02-20. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type total exemption small. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Officers. Officer name: Christopher Donald Edward Parkinson. 2011-03-03 View Report
Address. Change date: 2011-03-03. Old address: 146 Bury Old Road Whitefield Manchester M45 6AT United Kingdom. 2011-03-03 View Report
Officers. Officer name: Yomtov Jacobs. 2011-02-21 View Report
Incorporation. Incorporation company. 2011-02-21 View Report