Advanced company searchLink opens in new window

CPE BIDCO LIMITED

Company number 08836639

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 SH20 Statement by Directors
14 Aug 2017 SH19 Statement of capital on 14 August 2017
  • GBP 1
14 Aug 2017 CAP-SS Solvency Statement dated 26/07/17
14 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 25,736,490.00
19 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
19 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
08 Jun 2016 TM01 Termination of appointment of Ian Stuart as a director on 24 May 2016
08 Jun 2016 TM01 Termination of appointment of Paul Joseph Mans as a director on 24 May 2016
08 Jun 2016 TM01 Termination of appointment of Malcolm Francis Coffin as a director on 24 May 2016
07 Jun 2016 AP01 Appointment of Mr Anthony John Law Greig as a director on 24 May 2016
07 Jun 2016 AP01 Appointment of Mr David Beugin as a director on 24 May 2016
07 Jun 2016 AP01 Appointment of Mr Antoine Didier Marie Burel as a director on 24 May 2016
07 Jun 2016 AP03 Appointment of Mr Philip Middlemast as a secretary on 24 May 2016
07 Jun 2016 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY to C/O Philip Middlemast Legrand Building Great King Street North Birmingham B19 2LF on 7 June 2016
25 May 2016 MR04 Satisfaction of charge 088366390001 in full
25 May 2016 MR04 Satisfaction of charge 088366390002 in full
11 Mar 2016 AA Full accounts made up to 31 August 2015
11 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 16,362
28 Jan 2016 AP01 Appointment of Mr Malcolm Francis Coffin as a director on 13 January 2016