Company NameCPL Plastering Ltd
Company StatusDissolved
Company Number07920747
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Cristinel Lupu
Date of BirthMay 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hospital Street
Walsall
WS2 8JW
Director NameMr Vasilica Danut Lupu
Date of BirthAugust 1977 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed06 April 2012(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hall Street East
Wednesbury
West Midlands
WS10 8PE
Director NameMr Cristinel Petru Lupu
Date of BirthMay 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed06 April 2014(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 New City Road
London
E13 9LL

Location

Registered AddressWrights Accountants Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1Cristinel Petru Lupu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,818
Cash£713,332
Current Liabilities£712,514

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2015Registered office address changed from C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU England to C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
4 February 2015Registered office address changed from 76 Hall Street East Wednesbury West Midlands WS10 8PE to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 76 Hall Street East Wednesbury West Midlands WS10 8PE to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Cristinel Petru Lupu as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Cristinel Petru Lupu as a director on 4 February 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
7 April 2014Appointment of Mr Cristinel Petru Lupu as a director (2 pages)
7 April 2014Termination of appointment of Vasilica Lupu as a director (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 May 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
10 December 2012Termination of appointment of Cristinel Lupu as a director (1 page)
10 December 2012Appointment of Mr Vasilica Danut Lupu as a director (2 pages)
10 December 2012Registered office address changed from 82 Hospital Street Walsall WS2 8JW England on 10 December 2012 (1 page)
24 January 2012Incorporation (24 pages)