C D CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

C D CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04662123

Incorporation date

10/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon19/09/2016
Final Gazette dissolved following liquidation
dot icon19/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2016
Liquidators' statement of receipts and payments to 2016-03-08
dot icon27/04/2015
Liquidators' statement of receipts and payments to 2015-03-08
dot icon18/03/2014
Liquidators' statement of receipts and payments to 2014-03-08
dot icon22/12/2013
Insolvency court order
dot icon22/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon14/05/2013
Liquidators' statement of receipts and payments to 2013-03-08
dot icon29/04/2013
Insolvency court order
dot icon25/04/2013
Registered office address changed from C/a Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-26
dot icon21/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon26/12/2012
Liquidators' statement of receipts and payments to 2012-11-08
dot icon16/05/2012
Appointment of a voluntary liquidator
dot icon16/05/2012
Insolvency court order
dot icon20/03/2012
Registered office address changed from 10a Market Place Bedale North Yorkshire DL8 1EQ on 2012-03-21
dot icon16/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon05/10/2010
Statement of affairs with form 4.19
dot icon05/10/2010
Appointment of a voluntary liquidator
dot icon05/10/2010
Resolutions
dot icon27/07/2010
Termination of appointment of Darren Ventham as a director
dot icon27/07/2010
Termination of appointment of Andrew Linely as a director
dot icon22/07/2010
Director's details changed for Darren Ventham on 2010-07-01
dot icon22/07/2010
Director's details changed for Clive Cawood on 2010-07-01
dot icon22/07/2010
Director's details changed for Andrew Linely on 2010-07-01
dot icon09/06/2010
Termination of appointment of Helen Cawood as a director
dot icon29/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon28/03/2010
Director's details changed for Clive Cawood on 2010-02-11
dot icon28/03/2010
Director's details changed for Darren Ventham on 2010-02-11
dot icon28/03/2010
Director's details changed for Andrew Linely on 2010-02-11
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Director appointed mrs helen elizabeth cawood
dot icon28/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/04/2009
Registered office changed on 28/04/2009 from the old chapel, little crakehall bedale north yorkshire DL8 1HX
dot icon27/04/2009
Return made up to 11/02/09; full list of members
dot icon18/01/2009
Ad 13/10/08\gbp si 100@1=100\gbp ic 100/200\
dot icon18/01/2009
Nc inc already adjusted 13/10/08
dot icon18/01/2009
Resolutions
dot icon14/12/2008
Director appointed darren ventham
dot icon14/12/2008
Resolutions
dot icon14/12/2008
Director appointed andrew linely
dot icon16/10/2008
Appointment terminated secretary darren ventham
dot icon06/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon06/06/2007
Return made up to 11/02/07; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/09/2006
Secretary's particulars changed
dot icon05/02/2006
Return made up to 11/02/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/04/2005
Return made up to 11/02/05; full list of members
dot icon28/09/2004
Return made up to 11/02/04; full list of members
dot icon30/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon10/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/02/2003 - 10/02/2003
67500
Mr Clive Rodney Cawood
Director
10/02/2003 - Present
2
Cawood, Helen Elizabeth
Director
05/07/2009 - 09/06/2010
-
Linely, Andrew
Director
12/10/2008 - 29/06/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C D CONTRACTING LIMITED

C D CONTRACTING LIMITED is an(a) Dissolved company incorporated on 10/02/2003 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C D CONTRACTING LIMITED?

toggle

C D CONTRACTING LIMITED is currently Dissolved. It was registered on 10/02/2003 and dissolved on 19/09/2016.

Where is C D CONTRACTING LIMITED located?

toggle

C D CONTRACTING LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does C D CONTRACTING LIMITED do?

toggle

C D CONTRACTING LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for C D CONTRACTING LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved following liquidation.