Advanced company searchLink opens in new window

CPE TOPCO LIMITED

Company number 08836609

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 1
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 SH20 Statement by Directors
05 Dec 2017 CAP-SS Solvency Statement dated 17/11/17
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 17/11/2017
05 Dec 2017 DS01 Application to strike the company off the register
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 SH20 Statement by Directors
15 Aug 2017 SH19 Statement of capital on 15 August 2017
  • GBP 1
15 Aug 2017 CAP-SS Solvency Statement dated 28/07/17
15 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,854,067.03
20 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
19 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
15 Jun 2016 SH02 Statement of capital on 24 May 2016
  • GBP 131,631.03
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 139,729
08 Jun 2016 TM01 Termination of appointment of Paul Joseph Mans as a director on 24 May 2016
08 Jun 2016 TM01 Termination of appointment of Mark Andrew as a director on 24 May 2016
08 Jun 2016 TM01 Termination of appointment of Malcolm Francis Coffin as a director on 24 May 2016
08 Jun 2016 TM01 Termination of appointment of Ian Stuart as a director on 24 May 2016
08 Jun 2016 TM01 Termination of appointment of Marcus Vincent Martin as a director on 24 May 2016
08 Jun 2016 TM01 Termination of appointment of Adrian William Thompson as a director on 24 May 2016
07 Jun 2016 SH06 Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 131,631