C.P. ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 03805450 |
Category | Private Limited Company |
Incorporated | 12 Jul 1999 |
Age | 24 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2020 |
Years | 4 years, 2 months, 13 days |
SUMMARY
C.P. ENTERPRISES LIMITED is an dissolved private limited company with number 03805450. It was incorporated 24 years, 10 months, 19 days ago, on 12 July 1999 and it was dissolved 4 years, 2 months, 13 days ago, on 18 March 2020. The company address is Buryhill Farm High Street Buryhill Farm High Street, Bristol, BS30 5SH, United Kingdom.
Company Fillings
Liquidation compulsory defer dissolution
Date: 08 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 08 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 06 Dec 2012
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT
Change date: 2012-02-28
Documents
Dissolved compulsory strike off suspended
Date: 24 Jan 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Rachel Pressey
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Pressey
Change date: 2010-07-05
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Oct 2007
Category: Capital
Type: 169
Description: £ ic 1110/1000 03/10/07 £ sr 110@1=110
Documents
Resolution
Date: 17 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 26/09/07 from: 16 queen square bristol BS1 4NT
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 17 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 17/10/05 from: 19 portland square bristol avon BS2 8SJ
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/01--------- £ si 110@1
Documents
Resolution
Date: 19 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2001
Category: Capital
Type: 123
Description: £ nc 1000/2000 20/06/01
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Resolution
Date: 22 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
Legacy
Date: 08 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/08/00
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 12/07/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
43-44 NORTH BAR STREET,BANBURY,OX16 0TH
Number: | 08390404 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 JERMYN STREET,LONDON,SW1Y 6LS
Number: | 10923677 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-2, FRANCIS HOUSE,LONDON,E13 9PJ
Number: | 09445408 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 OSTERLEY AVENUE,ISLEWORTH,TW7 4QF
Number: | 11395083 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTANGLE LAND HOLDINGS LIMITED
BUCKINGHAM HOUSE,NEWBURY,RG14 1BE
Number: | 09825848 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 DEVONSHIRE WAY,CROYDON,CR0 8BZ
Number: | 11566302 |
Status: | ACTIVE |
Category: | Private Limited Company |