C.P.D. SERVICES PLC

209 Station Lane 209 Station Lane, Essex, RM12 6LL
StatusDISSOLVED
Company No.02200192
CategoryPrivate Limited Company
Incorporated30 Nov 1987
Age36 years, 6 months
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 25 days

SUMMARY

C.P.D. SERVICES PLC is an dissolved private limited company with number 02200192. It was incorporated 36 years, 6 months ago, on 30 November 1987 and it was dissolved 8 years, 1 month, 25 days ago, on 05 April 2016. The company address is 209 Station Lane 209 Station Lane, Essex, RM12 6LL.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 12/03/98 from: 1 avocet house trinity park trinity way chingford london E4 8TD

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Auditors resignation company

Date: 05 Aug 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/96; no change of members

Documents

View document PDF

Legacy

Date: 20 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clemence PLC\certificate issued on 07/02/95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1993

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1993

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Annual-return

Type: 363b

Description: Return made up to 29/04/92; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/93; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 1992

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/91; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1990

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/04/89; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 1988

Category: Capital

Type: PUC 2

Description: Wd 01/09/88 ad 22/08/88--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Address

Type: 287

Description: Registered office changed on 06/09/88 from: 4 verulam buildings grays inn london WC1R 5HD

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chariotlight PLC\certificate issued on 30/08/88

Documents

View document PDF

Application to commence business

Date: 31 Aug 1988

Category: Incorporation

Type: 117

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 30 Aug 1988

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Legacy

Date: 17 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1988

Category: Address

Type: 287

Description: Registered office changed on 17/03/88 from: 183-185 bermondsey street london SE1 3UW

Documents

View document PDF

Incorporation company

Date: 30 Nov 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK ELECTRICAL WHOLESALE LTD

UNIT 3 BEAUCHAMP INDUSTRIAL ESTATE,TANWORTH,B77 5BZ

Number:09955806
Status:ACTIVE
Category:Private Limited Company

KEYSTONE INVESTMENT (UK) LLP

3RD FLOOR,BRIGHTON,BN1 3BE

Number:OC372736
Status:ACTIVE
Category:Limited Liability Partnership

LIU'S 888 LIMITED

17 ANCHOR ROAD,WALSALL,WS9 8PT

Number:11651716
Status:ACTIVE
Category:Private Limited Company

LUCEAT TECHNOLOGIES LTD

12 PARK LANE,READING,RG31 5DL

Number:11935486
Status:ACTIVE
Category:Private Limited Company

PEREGRINE PERFORMANCE LTD

UNIT 13 ATHOL IND EST WILDMAN ROAD,CARLUKE,ML8 5ET

Number:SC621187
Status:ACTIVE
Category:Private Limited Company

STEVENS AND STEVENS BUILDING SERVICES LIMITED

34 EASTCOTE ROAD,WELLING,DA16 2ST

Number:09025751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source