Advanced company searchLink opens in new window

C P L REALISATION 2014 LIMITED

Company number 08451752

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)
04 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2017 AD01 Registered office address changed from Citypoint Temple Gate Bristol BS1 6PL to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 12 April 2017
04 Jan 2017 4.68 Liquidators' statement of receipts and payments to 26 October 2016
03 Nov 2015 600 Appointment of a voluntary liquidator
27 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Jul 2015 2.24B Administrator's progress report to 10 May 2015
26 Jan 2015 2.23B Result of meeting of creditors
13 Jan 2015 2.17B Statement of administrator's proposal
05 Jan 2015 2.16B Statement of affairs with form 2.14B
23 Dec 2014 AD01 Registered office address changed from The Pigeon House Bodenham Hereford Herefordshire HR1 3JX to Citypoint Temple Gate Bristol BS1 6PL on 23 December 2014
08 Dec 2014 CERTNM Company name changed the checklist partnership LIMITED\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-11-14
08 Dec 2014 CONNOT Change of name notice
24 Nov 2014 2.12B Appointment of an administrator
03 Jun 2014 CH01 Director's details changed for Mr Anthony Stephen Geoffrey Thompson on 3 June 2014
23 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,160
15 May 2014 AD01 Registered office address changed from the Pidgeon House Bodenham Hereford Herefordshire HR1 3JX on 15 May 2014
12 Jun 2013 AP01 Appointment of Michael Singer as a director
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 1,440
10 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,440
30 Apr 2013 TM02 Termination of appointment of Rowansec Limited as a secretary
30 Apr 2013 TM01 Termination of appointment of Rowan Formations Limited as a director
30 Apr 2013 TM01 Termination of appointment of Diana Eames as a director
30 Apr 2013 AP01 Appointment of Mrs Catherine Rosamund Thompson as a director
30 Apr 2013 AP01 Appointment of Mr Anthony Stephen Geoffrey Thompson as a director