- Company Overview for C.P.S. FINISHING LIMITED (02948248)
- Filing history for C.P.S. FINISHING LIMITED (02948248)
- People for C.P.S. FINISHING LIMITED (02948248)
- Charges for C.P.S. FINISHING LIMITED (02948248)
- Insolvency for C.P.S. FINISHING LIMITED (02948248)
- More for C.P.S. FINISHING LIMITED (02948248)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2013 | AD01 | Registered office address changed from C/O C.P.S Finishing Ltd Units a1-a2 Wellington Road Industrial Estate Wellington Bridge Leeds West Yorkshire LS12 2UA United Kingdom on 14 August 2013 | |
01 Aug 2013 | MR01 | Registration of charge 029482480003 | |
23 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
23 Jul 2013 | TM01 | Termination of appointment of Paul Walker as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Paul Walker as a director | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Apr 2012 | AD01 | Registered office address changed from Units a1-a3 Wellington Road Industrial Est Leeds Yorkshire LS12 2UA on 17 April 2012 | |
02 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Penny Ainge on 13 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Paul Graham Walker on 13 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Damien Paul Ainge on 13 July 2010 | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
16 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
04 Sep 2008 | 363a | Return made up to 13/07/08; full list of members |