Advanced company searchLink opens in new window

CPS CATERING EQUIPMENT LTD.

Company number 02717496

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)
16 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2016 4.68 Liquidators' statement of receipts and payments to 6 February 2016
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 February 2015
20 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Feb 2014 AD01 Registered office address changed from Unit B8 Electra Park Electric Avenue Birmingham West Midlands B6 7EB England on 17 February 2014
13 Feb 2014 4.20 Statement of affairs with form 4.19
13 Feb 2014 600 Appointment of a voluntary liquidator
13 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Aug 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2012 TM02 Termination of appointment of Sarah Louise Farrar as a secretary on 7 September 2012
07 Sep 2012 TM01 Termination of appointment of Sarah Louise Farrar as a director on 7 September 2012
18 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Mar 2012 AD01 Registered office address changed from Unit 12 Deykin Park Industrial Estate Witton Birmingham West Midlands B6 7HN on 29 March 2012
13 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Oct 2010 AP01 Appointment of Mr Slawomir Krysa as a director
14 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Miss Sarah Louise Farrar on 1 May 2010
11 Jun 2010 TM01 Termination of appointment of Clive Mitchell as a director
14 May 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Jun 2009 363a Return made up to 26/05/09; full list of members