Critical Path Projects Limited

General information

Name:

Critical Path Projects Ltd

Office Address:

61/63 Crockhamwell Road Woodley RG5 3JP Reading

Number: 06760458

Incorporation date: 2008-11-27

Dissolution date: 2018-04-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06760458 sixteen years ago, Critical Path Projects Limited had been a private limited company until 2018-04-24 - the time it was dissolved. The company's official mailing address was 61/63 Crockhamwell Road, Woodley Reading. The firm was known under the name R Nicholls Consultancy until 2010-10-04 when the name was changed.

The following business was managed by 1 director: Robert N. who was caring of it from 2008-11-27 to dissolution date on 2018-04-24.

Executives who had significant control over the firm were: Helen N. owned 1/2 or less of company shares. Robert N. owned 1/2 or less of company shares.

  • Previous company's names
  • Critical Path Projects Limited 2010-10-04
  • R Nicholls Consultancy Limited 2008-11-27

Financial data based on annual reports

Company staff

Accounting Worx Secretaries Limited

Role: Corporate Secretary

Appointed: 27 November 2008

Address: Woodley, RG5 3JP, England

Latest update: 6 March 2024

Robert N.

Role: Director

Appointed: 27 November 2008

Latest update: 6 March 2024

People with significant control

Helen N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 11 December 2019
Confirmation statement last made up date 27 November 2016
Annual Accounts 13 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 February 2013
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 February 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 February 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, April 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
9
Company Age

Similar companies nearby

Closest companies