Advanced company searchLink opens in new window

CPUK DEVELOPMENTS LIMITED

Company number 05893255

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)
28 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2023 600 Appointment of a voluntary liquidator
21 Dec 2023 LIQ10 Removal of liquidator by court order
28 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 28 July 2023
23 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 28 July 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 28 July 2021
21 Jul 2021 LIQ10 Removal of liquidator by court order
20 Jul 2021 600 Appointment of a voluntary liquidator
05 Nov 2020 TM01 Termination of appointment of Stuart John Whittle as a director on 5 November 2020
05 Nov 2020 TM02 Termination of appointment of Stuart John Whittle as a secretary on 5 November 2020
01 Sep 2020 AD01 Registered office address changed from Chadwick House Maple View, White Moss Business Park Skelmersdale WN8 9TD England to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 September 2020
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-29
26 Aug 2020 LIQ02 Statement of affairs
03 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
12 Sep 2019 CS01 Confirmation statement made on 16 November 2018 with updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
01 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 July 2018
22 Oct 2018 SH10 Particulars of variation of rights attached to shares
22 Oct 2018 SH08 Change of share class name or designation
22 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
25 May 2018 AA Accounts for a dormant company made up to 31 August 2017