- Company Overview for C.P.L. HOLDINGS LTD. (04755289)
- Filing history for C.P.L. HOLDINGS LTD. (04755289)
- People for C.P.L. HOLDINGS LTD. (04755289)
- More for C.P.L. HOLDINGS LTD. (04755289)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2020 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
30 May 2019 | PSC04 | Change of details for Mr Philip Charles Wade as a person with significant control on 7 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on 10 January 2019 | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 28 March 2017 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
05 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 November 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | TM02 | Termination of appointment of Philip Gostling as a secretary | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Nov 2012 | AD01 | Registered office address changed from C/O Gostling Ltd Unit 6 Acorn Business Park Keighley Road Skipton BD23 2UE on 20 November 2012 | |
28 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |