Advanced company searchLink opens in new window

EX C.P. LIMITED

Company number 02199210

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2019 DS01 Application to strike the company off the register
25 Feb 2019 SH20 Statement by Directors
25 Feb 2019 SH19 Statement of capital on 25 February 2019
  • GBP 1
25 Feb 2019 CAP-SS Solvency Statement dated 06/02/19
25 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
10 Jul 2017 TM01 Termination of appointment of Malcolm Dunn as a director on 6 July 2017
27 Jun 2017 PSC02 Notification of Heineken Uk Limited as a person with significant control on 6 April 2016
27 Jun 2017 PSC02 Notification of Scottish & Newcastle Limited as a person with significant control on 6 April 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2016 AP01 Appointment of Mr Radovan Sikorsky as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,050,000
23 Nov 2015 AUD Auditor's resignation
13 Nov 2015 AUD Auditor's resignation
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 7,050,000
14 Oct 2014 AP01 Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014
14 Oct 2014 AP01 Appointment of Mr Malcolm Dunn as a director on 6 October 2014
14 Oct 2014 AP01 Appointment of Mr David Michael Forde as a director on 6 October 2014