Advanced company searchLink opens in new window

CPS DISPOSAL (NO. 3) LIMITED

Company number 00065638

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 30 August 2017
30 Aug 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 LIQ10 Removal of liquidator by court order
05 Dec 2016 TM01 Termination of appointment of Gordon Moore as a director on 8 November 2016
02 Dec 2016 AP01 Appointment of Mehmet Erkilic as a director on 8 November 2016
17 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
14 Oct 2016 AP01 Appointment of Gordon Moore as a director on 7 October 2016
28 Sep 2016 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016
26 Sep 2016 600 Appointment of a voluntary liquidator
26 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,108,800
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
04 Sep 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
05 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,108,800
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2015 AP01 Appointment of Mr Grant William Fraser as a director on 3 February 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,108,800
08 Aug 2014 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
08 Aug 2014 AD02 Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY