- Company Overview for CP INVESTMENT HOLDINGS LIMITED (09759920)
- Filing history for CP INVESTMENT HOLDINGS LIMITED (09759920)
- People for CP INVESTMENT HOLDINGS LIMITED (09759920)
- Insolvency for CP INVESTMENT HOLDINGS LIMITED (09759920)
- More for CP INVESTMENT HOLDINGS LIMITED (09759920)
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) |
---|---|---|---|
01 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2020 | |
07 Mar 2019 | AD01 | Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA to 109 Swan Street Sileby Leicestershire LE12 7NN on 7 March 2019 | |
05 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Dec 2018 | AM10 | Administrator's progress report | |
17 Dec 2018 | AM19 | Notice of extension of period of Administration | |
17 Dec 2018 | AM15 | Notice of resignation of an administrator | |
21 Jun 2018 | AM10 | Administrator's progress report | |
20 Dec 2017 | AM10 | Administrator's progress report | |
07 Nov 2017 | AM19 | Notice of extension of period of Administration | |
19 Jun 2017 | AM10 | Administrator's progress report | |
27 Jan 2017 | 2.23B | Result of meeting of creditors | |
12 Jan 2017 | 2.17B | Statement of administrator's proposal | |
24 Nov 2016 | 2.12B | Appointment of an administrator | |
23 Nov 2016 | AD01 | Registered office address changed from 21 High View Close Hamilton Office Park Hamilton LE4 9LJ United Kingdom to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 23 November 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
10 Sep 2016 | AP01 | Appointment of Mr Abdul Gaffar Mohamed as a director on 9 September 2016 | |
10 Sep 2016 | TM01 | Termination of appointment of Safraz Gaffar Mohamed as a director on 9 September 2016 | |
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 September 2015
|
|
03 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-03
|