Advanced company searchLink opens in new window

CPS GROUP (SHROPSHIRE) LTD

Company number 07213549

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)
22 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
22 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 2 October 2018
03 Jul 2018 4.68 Liquidators' statement of receipts and payments to 2 October 2016
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 2 October 2017
05 Jun 2017 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017
01 Jun 2017 600 Appointment of a voluntary liquidator
26 May 2017 600 Appointment of a voluntary liquidator
26 May 2017 LIQ MISC OC Court order insolvency:court order replacement of liquidator
23 May 2017 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 23 May 2017
23 May 2017 AC92 Restoration by order of the court
11 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 2 October 2015
03 Nov 2014 AD01 Registered office address changed from 68 Gittens Drive Aqueduct Telford Shropshire TF4 3SF to 257 Hagley Road Birmingham West Midlands B16 9NA on 3 November 2014
16 Oct 2014 4.20 Statement of affairs with form 4.19
16 Oct 2014 600 Appointment of a voluntary liquidator
16 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-03
21 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 CERTNM Company name changed complete property solutions (shropshire) LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-04-18
15 May 2013 CONNOT Change of name notice
19 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders