- Company Overview for CPS HOLDINGS (NO.2) LIMITED (03610040)
- Filing history for CPS HOLDINGS (NO.2) LIMITED (03610040)
- People for CPS HOLDINGS (NO.2) LIMITED (03610040)
- Insolvency for CPS HOLDINGS (NO.2) LIMITED (03610040)
- More for CPS HOLDINGS (NO.2) LIMITED (03610040)
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) |
---|---|---|---|
08 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Oct 2015 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2 October 2015 | |
18 Sep 2015 | 4.70 | Declaration of solvency | |
18 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2015 | 4.70 | Declaration of solvency | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Jan 2015 | AP01 | Appointment of Mark Hattendorf as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Wilfried Rau as a director on 30 November 2014 | |
19 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
04 Dec 2013 | TM01 | Termination of appointment of Andrew John as a director | |
20 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
02 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
16 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mrs Joyce Walter on 9 May 2012 | |
29 Sep 2011 | SH20 | Statement by directors | |
29 Sep 2011 | CAP-SS | Solvency statement dated 28/09/11 | |
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | SH19 |
Statement of capital on 29 September 2011
|
|
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
27 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders |