Advanced company searchLink opens in new window

C.P.S. FINISHING LIMITED

Company number 02948248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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