C.P.D. SERVICES PLC
Status | DISSOLVED |
Company No. | 02200192 |
Category | Private Limited Company |
Incorporated | 30 Nov 1987 |
Age | 36 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2016 |
Years | 8 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
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
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 05 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 25 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1997
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
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
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/97; no change of members
Documents
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
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/96; no change of members
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/95; full list of members
Documents
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
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
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
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
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/94; no change of members
Documents
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
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
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
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
Legacy
Date: 06 Oct 1993
Category: Annual-return
Type: 363b
Description: Return made up to 29/04/92; full list of members
Documents
Legacy
Date: 06 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/93; no change of members
Documents
Legacy
Date: 03 Jul 1992
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/91; full list of members
Documents
Legacy
Date: 07 Mar 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 23 Feb 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 23 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/04/89; full list of members
Documents
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
Legacy
Date: 06 Sep 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Application to commence business
Date: 31 Aug 1988
Category: Incorporation
Type: 117
Documents
Certificate authorisation to commence business borrow
Date: 30 Aug 1988
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Legacy
Date: 17 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
Some Companies
UNIT 3 BEAUCHAMP INDUSTRIAL ESTATE,TANWORTH,B77 5BZ
Number: | 09955806 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,BRIGHTON,BN1 3BE
Number: | OC372736 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
17 ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 11651716 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARK LANE,READING,RG31 5DL
Number: | 11935486 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |