Advanced company searchLink opens in new window

CP CO 17 LIMITED

Company number 08206688

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)
24 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 11 September 2018
21 Nov 2017 AD03 Register(s) moved to registered inspection location Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE
21 Nov 2017 AD02 Register inspection address has been changed to Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE
09 Nov 2017 LIQ01 Declaration of solvency
02 Oct 2017 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Hill House 1 Little New Street London EC4A 3TR on 2 October 2017
29 Sep 2017 600 Appointment of a voluntary liquidator
29 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
13 Jun 2017 MR04 Satisfaction of charge 1 in full
13 Jun 2017 MR04 Satisfaction of charge 082066880002 in full
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
23 May 2016 AA Full accounts made up to 31 December 2015
11 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
03 Sep 2015 CH01 Director's details changed for Mr David Keith Langer on 1 January 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
12 Jun 2014 AA Full accounts made up to 31 December 2013
13 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
20 Jul 2013 MR01 Registration of charge 082066880002
25 Apr 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Oct 2012 TM01 Termination of appointment of Roy Arthur as a director
12 Oct 2012 AP01 Appointment of Mr David Langer as a director
25 Sep 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013