CP CONSTRUCTION HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 04237575
Status Liquidation
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address 5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 10 March 2017; Return of final meeting in a members' voluntary winding up; Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 31 March 2016. The most likely internet sites of CP CONSTRUCTION HOLDINGS LIMITED are www.cpconstructionholdings.co.uk, and www.cp-construction-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Cp Construction Holdings Limited is a Private Limited Company. The company registration number is 04237575. Cp Construction Holdings Limited has been working since 19 June 2001. The present status of the company is Liquidation. The registered address of Cp Construction Holdings Limited is 5th Floor The Union Building 51 59 Rose Lane Norwich Norfolk Nr1 1by. . PROUDLOCK, Christine is a Secretary of the company. PROUDLOCK, Christine is a Director of the company. PROUDLOCK, Christopher Scott is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PROUDLOCK, Christine
Appointed Date: 19 June 2001

Director
PROUDLOCK, Christine
Appointed Date: 19 June 2001
64 years old

Director
PROUDLOCK, Christopher Scott
Appointed Date: 19 June 2001
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 June 2001
Appointed Date: 19 June 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 June 2001
Appointed Date: 19 June 2001

CP CONSTRUCTION HOLDINGS LIMITED Events

10 May 2017
Liquidators' statement of receipts and payments to 10 March 2017
13 Apr 2017
Return of final meeting in a members' voluntary winding up
31 Mar 2016
Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 31 March 2016
30 Mar 2016
Declaration of solvency
30 Mar 2016
Appointment of a voluntary liquidator
...
... and 35 more events
10 Jul 2001
New secretary appointed;new director appointed
10 Jul 2001
New director appointed
21 Jun 2001
Secretary resigned
21 Jun 2001
Director resigned
19 Jun 2001
Incorporation