Advanced company searchLink opens in new window

CPB RESIDENTIAL FINANCE LIMITED

Company number 08516609

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)
13 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2020 AD01 Registered office address changed from , 3rd Floor 9 Berkeley Street, London, W1J 8DW to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 28 September 2020
28 Sep 2020 AD02 Register inspection address has been changed to 3rd Floor 9 Berkeley Street London W1J 8DW
28 Sep 2020 600 Appointment of a voluntary liquidator
28 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-14
28 Sep 2020 LIQ01 Declaration of solvency
26 Aug 2020 TM01 Termination of appointment of William Nicholson as a director on 25 August 2020
26 Aug 2020 TM01 Termination of appointment of Andrew John Blenkinsop as a director on 25 August 2020
26 Aug 2020 MR04 Satisfaction of charge 085166090001 in full
09 Jul 2020 AA Full accounts made up to 30 September 2019
25 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
01 Jul 2019 AA Full accounts made up to 30 September 2018
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
22 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
22 Jan 2018 AA Full accounts made up to 30 September 2017
27 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with no updates
27 Jun 2017 PSC08 Notification of a person with significant control statement
04 Jan 2017 AA Full accounts made up to 30 September 2016
10 Nov 2016 TM01 Termination of appointment of Nisha Raghavan as a director on 15 June 2016
21 Jul 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
20 May 2016 AA Full accounts made up to 30 September 2015
17 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
13 Mar 2015 AA Full accounts made up to 30 September 2014
13 Nov 2014 MR01 Registration of charge 085166090001, created on 6 November 2014