CPG (UK) LIMITED

C/O Dundas & Wilson C/O Dundas & Wilson, Bush House, Aldwych, WC2B 4PA, London
StatusDISSOLVED
Company No.02310242
CategoryPrivate Limited Company
Incorporated28 Oct 1988
Age35 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 26 days

SUMMARY

CPG (UK) LIMITED is an dissolved private limited company with number 02310242. It was incorporated 35 years, 6 months, 22 days ago, on 28 October 1988 and it was dissolved 11 years, 26 days ago, on 23 April 2013. The company address is C/O Dundas & Wilson C/O Dundas & Wilson, Bush House, Aldwych, WC2B 4PA, London.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kemp Carrie

Termination date: 2012-10-19

Documents

View document PDF

Legacy

Date: 03 Apr 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-04-03

Documents

View document PDF

Legacy

Date: 03 Apr 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/12

Documents

View document PDF

Resolution

Date: 03 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2012

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Kemp Carrie

Change date: 2011-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bartmess

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Kemp Carrie

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Andrew Dwayne Bartmess

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr David Gordon Cooper

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Mennie

Change date: 2010-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-01

Officer name: Mr David Gordon Cooper

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 May 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 2006

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; no change of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 01/08/03 from: c/o ballantyne cashmere 4-6 savile row london W1S 3PD

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 13/02/02 from: cashmere works birksland street bradford west yorkshire BD3 9SX

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; no change of members

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 12/09/00 from: cashmere works beck street bradford BD3 9SX

Documents

View document PDF

Resolution

Date: 26 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 02 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-02

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1998

Action Date: 03 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-03

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/98; no change of members

Documents

View document PDF

Resolution

Date: 12 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1998

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/12/97

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1997

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/96; change of members

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1995

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 27 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/95; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1994

Action Date: 26 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-26

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/94; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 1994

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1993

Action Date: 27 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-27

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/93; no change of members

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1992

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 14 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ANISPHOTOGRAPHY LIMITED

26 ROLLASON WAY,BRENTWOOD,CM14 4EU

Number:11649747
Status:ACTIVE
Category:Private Limited Company

BV LTD

VISIT HTTP://WWW.BUY-THIS-COMPANY-NAME.CO.UK,SAFFRON WALDEN,CB11 3DG

Number:06875592
Status:ACTIVE
Category:Private Limited Company

DAVID BRANDER LIMITED

5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA

Number:08920826
Status:ACTIVE
Category:Private Limited Company

INDUSTRY AGGREGATES LIMITED

40 DIGLIS ROAD,WORCESTER,WR5 3BW

Number:10798144
Status:ACTIVE
Category:Private Limited Company

MICHAL ABRAMCZYK LTD

38 TORRIDGE RISE,BEDFORD,MK41 7AP

Number:09455883
Status:ACTIVE
Category:Private Limited Company

SHREE CORPORATION FOODS LIMITED

592C HIGH ROAD,WEMBLEY,HA0 2AF

Number:10325016
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