Combined Development Partnerships (Winsford) Limited

DataGardener
dissolved

Combined Development Partnerships (winsford) Limited

08419584Private Limited With Share Capital

Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST44DB
Incorporated

26/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Combined Development Partnerships (winsford) Limited (08419584) is a private limited with share capital incorporated on 26/02/2013 (13 years old) and registered in stoke-on-trent, ST44DB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 26/02/2013
ST44DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

31
Gazette Dissolved Liquidation
Category:Gazette
Date:20-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2017
Resolution
Category:Resolution
Date:09-03-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Resolution
Category:Resolution
Date:24-05-2013
Capital Name Of Class Of Shares
Category:Capital
Date:24-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2013
Capital Allotment Shares
Category:Capital
Date:17-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Incorporation Company
Category:Incorporation
Date:26-02-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/11/2017
Filing Date04/11/2016
Latest Accounts29/02/2016

Trading Addresses

Alexander House, Campbell Road, Stoke-On-Trent, Staffordshire, ST44DBRegistered

Contact

Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST44DB