- Company Overview for C P S INVESTMENTS (03357205)
- Filing history for C P S INVESTMENTS (03357205)
- People for C P S INVESTMENTS (03357205)
- Insolvency for C P S INVESTMENTS (03357205)
- More for C P S INVESTMENTS (03357205)
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) |
---|---|---|---|
26 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2023 | LIQ01 | Declaration of solvency | |
15 Apr 2023 | AD01 | Registered office address changed from Brockhurst Lewes Road East Grinstead RH19 3UN England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 15 April 2023 | |
04 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from 6 Kidbrooke Grove Blackheath London SE3 0PG to Brockhurst Lewes Road East Grinstead RH19 3UN on 4 May 2022 | |
04 May 2022 | CH01 | Director's details changed for Andrew Smith on 15 October 2021 | |
04 May 2022 | CH03 | Secretary's details changed for Andrew Smith on 15 October 2021 | |
04 May 2022 | PSC04 | Change of details for Mr Andrew Smith as a person with significant control on 15 October 2021 | |
04 May 2022 | CH01 | Director's details changed for Ms Jacqueline Pyne on 25 April 2022 | |
04 May 2022 | PSC04 | Change of details for Mrs Jacqueline Pyne-Smith as a person with significant control on 25 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Ms Jacqueline Pyne on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Jacqueline Pyne-Smith on 25 April 2022 | |
30 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
06 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
03 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
02 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
20 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
29 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 May 2015 | |
29 May 2015 | AD01 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to 6 Kidbrooke Grove Blackheath London SE3 0PG on 29 May 2015 | |
07 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|