Advanced company searchLink opens in new window

CDP CORPORATE LIMITED

Company number 07095543

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)
05 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
23 Nov 2023 AD01 Registered office address changed from Astute House Wilmslow Road Handsforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 23 November 2023
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 19 January 2023
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 19 January 2022
23 Apr 2021 TM01 Termination of appointment of James Andrew Parker as a director on 25 March 2021
16 Apr 2021 LIQ10 Removal of liquidator by court order
01 Mar 2021 600 Appointment of a voluntary liquidator
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 19 January 2021
27 Jan 2021 LIQ10 Removal of liquidator by court order
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 19 January 2020
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 January 2019
27 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 19 January 2018
26 Feb 2018 4.20 Statement of affairs
24 Jan 2018 LIQ10 Removal of liquidator by court order
24 Jan 2018 600 Appointment of a voluntary liquidator
07 Feb 2017 AD01 Registered office address changed from 6 Trafford Road Alderley Edge Cheshire SK9 7NT to Astute House Wilmslow Road Handsforth Cheshire SK9 3HP on 7 February 2017
02 Feb 2017 600 Appointment of a voluntary liquidator
02 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
02 Feb 2017 4.20 Statement of affairs with form 4.19
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
30 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,534,100
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,534,100
29 Jun 2015 CH01 Director's details changed for Mrs Emmanuelle Emmanuelle Parker on 1 April 2015
16 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name