- Company Overview for C P L REALISATION 2014 LIMITED (08451752)
- Filing history for C P L REALISATION 2014 LIMITED (08451752)
- People for C P L REALISATION 2014 LIMITED (08451752)
- Insolvency for C P L REALISATION 2014 LIMITED (08451752)
- More for C P L REALISATION 2014 LIMITED (08451752)
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) |
---|---|---|---|
04 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2017 | AD01 | Registered office address changed from Citypoint Temple Gate Bristol BS1 6PL to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 12 April 2017 | |
04 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2016 | |
03 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Jul 2015 | 2.24B | Administrator's progress report to 10 May 2015 | |
26 Jan 2015 | 2.23B | Result of meeting of creditors | |
13 Jan 2015 | 2.17B | Statement of administrator's proposal | |
05 Jan 2015 | 2.16B | Statement of affairs with form 2.14B | |
23 Dec 2014 | AD01 | Registered office address changed from The Pigeon House Bodenham Hereford Herefordshire HR1 3JX to Citypoint Temple Gate Bristol BS1 6PL on 23 December 2014 | |
08 Dec 2014 | CERTNM |
Company name changed the checklist partnership LIMITED\certificate issued on 08/12/14
|
|
08 Dec 2014 | CONNOT | Change of name notice | |
24 Nov 2014 | 2.12B | Appointment of an administrator | |
03 Jun 2014 | CH01 | Director's details changed for Mr Anthony Stephen Geoffrey Thompson on 3 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
15 May 2014 | AD01 | Registered office address changed from the Pidgeon House Bodenham Hereford Herefordshire HR1 3JX on 15 May 2014 | |
12 Jun 2013 | AP01 | Appointment of Michael Singer as a director | |
12 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|
|
10 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
30 Apr 2013 | TM02 | Termination of appointment of Rowansec Limited as a secretary | |
30 Apr 2013 | TM01 | Termination of appointment of Rowan Formations Limited as a director | |
30 Apr 2013 | TM01 | Termination of appointment of Diana Eames as a director | |
30 Apr 2013 | AP01 | Appointment of Mrs Catherine Rosamund Thompson as a director | |
30 Apr 2013 | AP01 | Appointment of Mr Anthony Stephen Geoffrey Thompson as a director |