Advanced company searchLink opens in new window

C P SKIPS LTD

Company number 07039961

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)
12 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2013 AD01 Registered office address changed from Unit 35 Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS England on 12 July 2013
11 Jul 2013 4.20 Statement of affairs with form 4.19
11 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AP01 Appointment of Mrs Paula Knights as a director
07 Jan 2013 TM01 Termination of appointment of Paula Knights as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
19 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
16 Jul 2010 TM02 Termination of appointment of Kerry Evans as a secretary
26 Apr 2010 AD01 Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ United Kingdom on 26 April 2010
20 Apr 2010 TM01 Termination of appointment of Rachel Wright as a director
20 Apr 2010 AP01 Appointment of Mrs Paula Knights as a director
30 Mar 2010 CH03 Secretary's details changed for Miss Kerry Anne Evans on 1 February 2010
16 Mar 2010 AP03 Appointment of Miss Kerry Anne Evans as a secretary
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
27 Nov 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 January 2010
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 1
22 Oct 2009 AP01 Appointment of Miss Rachel Jane Wright as a director