C & P DEVELOPMENTS (GLOS) LTD

Register to unlock more data on OkredoRegister

C & P DEVELOPMENTS (GLOS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05687315

Incorporation date

25/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

366 Swindon Road, Cheltenham, Glos GL51 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon05/01/2023
Application to strike the company off the register
dot icon21/06/2022
Micro company accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon12/01/2022
Satisfaction of charge 8 in full
dot icon12/01/2022
Satisfaction of charge 2 in full
dot icon03/06/2021
Micro company accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon01/02/2021
Termination of appointment of Peter Andrew Petri as a director on 2020-06-17
dot icon01/02/2021
Cessation of Peter Andrew Petri as a person with significant control on 2020-06-17
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon11/11/2018
Micro company accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Christopher John Mellor on 2010-03-22
dot icon22/03/2010
Director's details changed for Peter Andrew Petri on 2010-03-22
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon06/03/2009
Return made up to 25/01/09; full list of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon12/02/2008
Return made up to 25/01/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon05/05/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 25/01/07; full list of members
dot icon01/11/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Registered office changed on 25/01/06 from: 3 south bank cheltenham glos GL51 8DN
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
Director resigned
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.66K
-
0.00
-
-
2022
0
6.96K
-
0.00
-
-
2022
0
6.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.96K £Descended-90.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & P DEVELOPMENTS (GLOS) LTD

C & P DEVELOPMENTS (GLOS) LTD is an(a) Dissolved company incorporated on 25/01/2006 with the registered office located at 366 Swindon Road, Cheltenham, Glos GL51 9JZ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & P DEVELOPMENTS (GLOS) LTD?

toggle

C & P DEVELOPMENTS (GLOS) LTD is currently Dissolved. It was registered on 25/01/2006 and dissolved on 04/04/2023.

Where is C & P DEVELOPMENTS (GLOS) LTD located?

toggle

C & P DEVELOPMENTS (GLOS) LTD is registered at 366 Swindon Road, Cheltenham, Glos GL51 9JZ.

What does C & P DEVELOPMENTS (GLOS) LTD do?

toggle

C & P DEVELOPMENTS (GLOS) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C & P DEVELOPMENTS (GLOS) LTD?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.