C.P. ENTERPRISES LIMITED

Buryhill Farm High Street Buryhill Farm High Street, Bristol, BS30 5SH, United Kingdom
StatusDISSOLVED
Company No.03805450
CategoryPrivate Limited Company
Incorporated12 Jul 1999
Age24 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution18 Mar 2020
Years4 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

Gazette dissolved liquidation

Date: 18 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 08 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 08 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Dec 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Jan 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members; amend

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2007

Category: Capital

Type: 169

Description: £ ic 1110/1000 03/10/07 £ sr 110@1=110

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/07/01--------- £ si 110@1

Documents

View document PDF

Resolution

Date: 19 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Capital

Type: 123

Description: £ nc 1000/2000 20/06/01

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Resolution

Date: 22 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/08/00

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 12/07/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

007 CARS LIMITED

43-44 NORTH BAR STREET,BANBURY,OX16 0TH

Number:08390404
Status:ACTIVE
Category:Private Limited Company

ASI WELBECK HOLDINGS LIMITED

112 JERMYN STREET,LONDON,SW1Y 6LS

Number:10923677
Status:ACTIVE
Category:Private Limited Company

BISMILLA PROPERTY LIMITED

UNIT 1-2, FRANCIS HOUSE,LONDON,E13 9PJ

Number:09445408
Status:ACTIVE
Category:Private Limited Company

KAYTEJ CONSULTING LIMITED

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

STOP GAP CAFE LTD

165 DEVONSHIRE WAY,CROYDON,CR0 8BZ

Number:11566302
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