CONSTRUCTION PARTNERSHIP LIMITED

03685530
CVR GLOBAL LLP 5 PROSPECT HOUSE MERIDIAN CROSS OCEAN WAY SO14 3TJ

Documents

Documents
Date Category Description Pages
19 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
19 May 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
19 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
21 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
19 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
05 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Oct 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 30 Buy now
18 Oct 2018 insolvency Liquidation In Administration Revised Proposals 6 Buy now
05 Oct 2018 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 13 Buy now
05 Oct 2018 insolvency Liquidation In Administration Removal Of Administrator From Office 3 Buy now
25 Sep 2018 insolvency Liquidation In Administration Revision Administrators Proposals 12 Buy now
17 May 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
01 Dec 2017 insolvency Liquidation In Administration Progress Report 30 Buy now
23 Jun 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
01 Jun 2017 insolvency Liquidation In Administration Progress Report 39 Buy now
30 Dec 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
24 Nov 2016 insolvency Liquidation In Administration Proposals 107 Buy now
09 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
02 Nov 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
27 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
27 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
27 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Jun 2016 accounts Annual Accounts 7 Buy now
21 Dec 2015 annual-return Annual Return 7 Buy now
23 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
19 Dec 2014 annual-return Annual Return 7 Buy now
15 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Jan 2014 accounts Annual Accounts 7 Buy now
23 Dec 2013 annual-return Annual Return 7 Buy now
28 Mar 2013 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Jan 2013 accounts Annual Accounts 7 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
09 Mar 2012 officers Change of particulars for director (Mr Steven Perkins) 2 Buy now
11 Jan 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
16 Jun 2011 accounts Annual Accounts 7 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
22 Jun 2010 officers Appointment of director (Mr Steven Perkins) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Christopher Robert Horsfield) 2 Buy now
22 Jun 2010 officers Change of particulars for secretary (Jeffrey Bedford) 1 Buy now
24 Dec 2009 annual-return Annual Return 6 Buy now
02 Dec 2009 accounts Annual Accounts 19 Buy now
30 Sep 2009 incorporation Memorandum Articles 5 Buy now
30 Sep 2009 resolution Resolution 19 Buy now
30 Sep 2009 capital S-div 1 Buy now
22 Apr 2009 incorporation Memorandum Articles 5 Buy now
22 Apr 2009 resolution Resolution 20 Buy now
16 Feb 2009 address Location of register of members 1 Buy now
02 Feb 2009 annual-return Return made up to 18/12/08; full list of members 6 Buy now
27 Dec 2008 accounts Annual Accounts 19 Buy now
05 Jun 2008 officers Appointment terminated director robert blake 1 Buy now
10 Apr 2008 incorporation Memorandum Articles 13 Buy now
29 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2008 annual-return Return made up to 18/12/07; full list of members 6 Buy now
18 Feb 2008 address Location of register of members 1 Buy now
30 Dec 2007 accounts Annual Accounts 23 Buy now
08 Feb 2007 annual-return Return made up to 18/12/06; full list of members 7 Buy now
30 Jan 2007 resolution Resolution 1 Buy now
15 Jan 2007 accounts Annual Accounts 21 Buy now
11 Dec 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2006 accounts Annual Accounts 18 Buy now
25 Apr 2006 officers New secretary appointed 2 Buy now
24 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
16 Jan 2006 annual-return Return made up to 18/12/05; full list of members 8 Buy now
04 Nov 2005 accounts Annual Accounts 18 Buy now
24 Feb 2005 annual-return Return made up to 18/12/04; full list of members 7 Buy now
24 Feb 2005 officers New director appointed 2 Buy now
24 Feb 2005 officers New director appointed 2 Buy now
06 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2004 mortgage Particulars of mortgage/charge 9 Buy now
17 Aug 2004 accounts Annual Accounts 21 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
13 May 2004 officers Director resigned 1 Buy now
13 May 2004 officers Secretary resigned 1 Buy now
18 Jan 2004 annual-return Return made up to 18/12/03; full list of members 7 Buy now
18 Dec 2003 address Registered office changed on 18/12/03 from: 130 graham road southampton hampshire SO14 0AZ 1 Buy now
23 Jun 2003 accounts Annual Accounts 17 Buy now
21 Jan 2003 annual-return Return made up to 18/12/02; full list of members 7 Buy now
27 Jul 2002 capital £ ic 5000/3750 05/07/02 £ sr 1250@1=1250 1 Buy now
27 Jul 2002 resolution Resolution 1 Buy now
20 Jun 2002 accounts Annual Accounts 16 Buy now
10 Jun 2002 officers New secretary appointed 2 Buy now
10 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
24 Jan 2002 annual-return Return made up to 18/12/01; full list of members 7 Buy now
01 Aug 2001 accounts Annual Accounts 16 Buy now
18 Jan 2001 annual-return Return made up to 18/12/00; full list of members 7 Buy now
09 Jun 2000 accounts Annual Accounts 12 Buy now
08 Feb 2000 officers New director appointed 2 Buy now
30 Dec 1999 annual-return Return made up to 18/12/99; full list of members 7 Buy now
24 Dec 1999 address Registered office changed on 24/12/99 from: 211-213 merton road wandsworth london SW18 5EE 1 Buy now
27 Jan 1999 capital Ad 18/12/98-11/01/99 £ si 4998@1=4998 £ ic 2/5000 2 Buy now
23 Dec 1998 officers Secretary resigned 1 Buy now
18 Dec 1998 incorporation Incorporation Company 22 Buy now