- Company Overview for CPS GROUP (SHROPSHIRE) LTD (07213549)
- Filing history for CPS GROUP (SHROPSHIRE) LTD (07213549)
- People for CPS GROUP (SHROPSHIRE) LTD (07213549)
- Insolvency for CPS GROUP (SHROPSHIRE) LTD (07213549)
- More for CPS GROUP (SHROPSHIRE) LTD (07213549)
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
|
|
21 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
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
|
|
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 |