C.P.W. DETAILING LIMITED

284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire
StatusDISSOLVED
Company No.05060790
CategoryPrivate Limited Company
Incorporated02 Mar 2004
Age20 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 13 days

SUMMARY

C.P.W. DETAILING LIMITED is an dissolved private limited company with number 05060790. It was incorporated 20 years, 2 months, 30 days ago, on 02 March 2004 and it was dissolved 1 year, 1 month, 13 days ago, on 18 April 2023. The company address is 284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 14 Aug 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 28 Jul 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 26/06/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Aug 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 26/06/2015

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

New address: 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH

Old address: 11 Beeches Avenue Carshalton Surrey SM5 3LB

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 10 Jul 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Aug 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John White

Change date: 2010-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: 23 gordon road carshalton beeches surrey SM5 3RG

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOODY MARY DESIGN LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07798530
Status:ACTIVE
Category:Private Limited Company

ESV UK HOLDINGS LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:10734442
Status:ACTIVE
Category:Private Limited Company

HBA ELECTRICAL LIMITED

196 NORTHUMBERLAND AVENUE,WELLING,DA16 2PY

Number:07248499
Status:ACTIVE
Category:Private Limited Company

HONEST FOLKS LTD

APARTMENT 19 BEECH HOUSE 2B ACRESFIELD ROAD,ALTRINCHAM,WA15 6JB

Number:11137122
Status:ACTIVE
Category:Private Limited Company

LYNDALE BUILDING LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06733089
Status:ACTIVE
Category:Private Limited Company

SRJ PLANNING LTD

36 MIDDLE FURLONG,BUSHEY,WD23 3SZ

Number:09188115
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