Advanced company searchLink opens in new window

C.P. REFURBISHMENTS LIMITED

Company number 06266998

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)
28 May 2020 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2020 WU15 Notice of final account prior to dissolution
02 Sep 2019 WU07 Progress report in a winding up by the court
02 Sep 2018 WU07 Progress report in a winding up by the court
06 Sep 2017 WU07 Progress report in a winding up by the court
02 Sep 2014 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to 142-148 Main Road Sidcup Kent DA14 6NZ on 2 September 2014
20 Aug 2014 AD01 Registered office address changed from 6 Ruby Walk Kings Hill West Malling Kent ME19 4JT England to 142-148 Main Road Sidcup Kent DA14 6NZ on 20 August 2014
14 Aug 2014 4.31 Appointment of a liquidator
31 Oct 2013 COCOMP Order of court to wind up
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 TM01 Termination of appointment of Duncan Anderson as a director
10 Jul 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 May 2011
14 Nov 2011 AP01 Appointment of Mr Duncan Charles Grigor Anderson as a director
10 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/12/11
08 Apr 2011 SH02 Sub-division of shares on 24 March 2011
28 Mar 2011 AP01 Appointment of Mr Christopher Neil Poppy as a director
28 Mar 2011 TM01 Termination of appointment of Spencer Smart as a director
15 Nov 2010 AD01 Registered office address changed from , 11 Hackwood, Robertsbridge, East Sussex, TN32 5ER on 15 November 2010
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 TM01 Termination of appointment of Martine Blaser-Smart as a director
25 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders