CDC2020 LIMITED

Register to unlock more data on OkredoRegister

CDC2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04321699

Incorporation date

13/11/2001

Size

Dormant

Contacts

Registered address

Registered address

2 Centro Place, Pride Park, Derby, Derbyshire DE24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2001)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon28/06/2024
Application to strike the company off the register
dot icon25/06/2024
Director's details changed for Mrs Julie Mansfield Jackson on 2024-06-25
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon13/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/06/2017
Notification of Miller Fairclough Uk Limited as a person with significant control on 2016-04-06
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/08/2015
Director's details changed for Mr Ian Murdoch on 2015-08-03
dot icon31/03/2015
Termination of appointment of Keith Manson Miller as a director on 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon18/12/2013
Termination of appointment of John Richards as a director
dot icon18/09/2013
Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 2013-09-18
dot icon12/07/2013
Director's details changed for Mr John Steel Richards on 2013-07-12
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon14/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon11/10/2011
Statement by directors
dot icon11/10/2011
Statement of capital on 2011-10-11
dot icon11/10/2011
Solvency statement dated 31/08/11
dot icon11/10/2011
Resolutions
dot icon28/09/2011
Director's details changed for Mr John Steel Richards on 2011-09-28
dot icon21/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/06/2011
Termination of appointment of Timothy Hough as a director
dot icon31/05/2011
Appointment of Mr Ian Murdoch as a director
dot icon23/05/2011
Director's details changed for Ms Julie Mansfield Jackson on 2011-04-21
dot icon22/04/2011
Termination of appointment of Ewan Anderson as a director
dot icon28/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon28/01/2011
Secretary's details changed for Pamela June Smyth on 2010-11-26
dot icon13/08/2010
Director's details changed for Ewan Thomas Anderson on 2010-08-13
dot icon07/06/2010
Director's details changed for Timothy Hough on 2010-05-07
dot icon04/06/2010
Director's details changed for Keith Manson Miller on 2010-06-04
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon27/10/2009
Appointment of Julie Mansfield Jackson as a director
dot icon30/09/2009
Appointment terminated director stanley mills
dot icon09/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/02/2009
Return made up to 16/01/09; full list of members
dot icon19/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/02/2008
Return made up to 16/01/08; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG
dot icon31/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/02/2007
Return made up to 16/01/07; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: meirion house 18-28 guildford house woking surrey GU22 7QF
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Certificate of re-registration from Public Limited Company to Private
dot icon10/05/2006
Re-registration of Memorandum and Articles
dot icon10/05/2006
Application for reregistration from PLC to private
dot icon10/05/2006
Resolutions
dot icon10/03/2006
Director's particulars changed
dot icon16/01/2006
Return made up to 16/01/06; full list of members
dot icon22/12/2005
Secretary's particulars changed
dot icon21/12/2005
Location of register of members
dot icon16/12/2005
Location of register of members
dot icon10/10/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon06/10/2005
Auditor's resignation
dot icon05/10/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon11/08/2005
Full accounts made up to 2005-03-31
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Secretary resigned
dot icon25/02/2005
Director resigned
dot icon25/02/2005
New secretary appointed
dot icon23/11/2004
Return made up to 13/11/04; full list of members
dot icon06/09/2004
Full accounts made up to 2004-03-31
dot icon21/11/2003
Return made up to 13/11/03; full list of members
dot icon01/10/2003
Location of register of members
dot icon17/09/2003
Secretary's particulars changed
dot icon04/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon19/11/2002
Return made up to 13/11/02; full list of members
dot icon18/09/2002
Particulars of mortgage/charge
dot icon10/06/2002
Miscellaneous
dot icon12/02/2002
Resolutions
dot icon07/01/2002
Location of register of members
dot icon21/12/2001
Certificate of authorisation to commence business and borrow
dot icon21/12/2001
Application to commence business
dot icon12/12/2001
Ad 03/12/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Resolutions
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon04/12/2001
Registered office changed on 04/12/01 from: 200 aldersgate street london EC1A 4JJ
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon29/11/2001
Certificate of change of name
dot icon13/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Julie Mansfield
Director
14/09/2009 - Present
532

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CDC2020 LIMITED

CDC2020 LIMITED is an(a) Dissolved company incorporated on 13/11/2001 with the registered office located at 2 Centro Place, Pride Park, Derby, Derbyshire DE24 8RF. 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 CDC2020 LIMITED?

toggle

CDC2020 LIMITED is currently Dissolved. It was registered on 13/11/2001 and dissolved on 24/09/2024.

Where is CDC2020 LIMITED located?

toggle

CDC2020 LIMITED is registered at 2 Centro Place, Pride Park, Derby, Derbyshire DE24 8RF.

What does CDC2020 LIMITED do?

toggle

CDC2020 LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CDC2020 LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.