Advanced company searchLink opens in new window

CPS NUMBER 4 LIMITED

Company number 04165716

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)
08 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2015 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to No.1 Dorset Street Southampton Hampshire SO15 2DP on 1 October 2015
18 Sep 2015 4.70 Declaration of solvency
18 Sep 2015 600 Appointment of a voluntary liquidator
18 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
18 Sep 2015 4.70 Declaration of solvency
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
02 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Jan 2015 AP01 Appointment of Mark Hattendorf as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Wilfried Rau as a director on 30 November 2014
19 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
04 Dec 2013 TM01 Termination of appointment of Andrew John as a director
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
02 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012
03 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
22 Jul 2010 CH01 Director's details changed for Mr Andrew Lloyd John on 21 June 2010
02 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
28 Jun 2010 AD01 Registered office address changed from 48a Cambridge Road Hapag-Lloyd House Barking Essex IG11 8HH on 28 June 2010
28 Jun 2010 AP03 Appointment of Mrs Joyce Walter as a secretary