Advanced company searchLink opens in new window

CPI BOOKMARQUE LTD

Company number 03780595

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)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
03 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
31 Oct 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
27 Oct 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2015 4.68 Liquidators' statement of receipts and payments to 8 September 2015
28 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015
01 Oct 2014 AD01 Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014
30 Sep 2014 600 Appointment of a voluntary liquidator
30 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-09
30 Sep 2014 4.70 Declaration of solvency
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
25 Jun 2014 TM01 Termination of appointment of Francois Golicheff as a director
13 Mar 2014 AD01 Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX England on 13 March 2014
21 Dec 2013 MR04 Satisfaction of charge 3 in full
21 Dec 2013 MR04 Satisfaction of charge 2 in full
14 Nov 2013 AA Full accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
18 Jul 2012 AD01 Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX England on 18 July 2012
02 Dec 2011 AA Full accounts made up to 31 March 2011
26 Oct 2011 AP01 Appointment of Mr Matthew William Robson as a director