CP MEZZCO LIMITED
Status | DISSOLVED |
Company No. | 05647323 |
Category | Private Limited Company |
Incorporated | 07 Dec 2005 |
Age | 18 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2016 |
Years | 8 years, 1 month, 28 days |
SUMMARY
CP MEZZCO LIMITED is an dissolved private limited company with number 05647323. It was incorporated 18 years, 5 months, 12 days ago, on 07 December 2005 and it was dissolved 8 years, 1 month, 28 days ago, on 22 March 2016. The company address is Baker Tilly Restructuring And Recovery Llp Baker Tilly Restructuring And Recovery Llp, London, EC4A 4AB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2015
Action Date: 10 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-10
Documents
Change registered office address company with date old address
Date: 27 Dec 2013
Action Date: 27 Dec 2013
Category: Address
Type: AD01
Old address: Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
Change date: 2013-12-27
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Capital allotment shares
Date: 10 Dec 2013
Action Date: 03 Dec 2013
Category: Capital
Type: SH01
Capital : 61,872,175 GBP
Date: 2013-12-03
Documents
Resolution
Date: 10 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 04 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Legacy
Date: 03 Dec 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 03 Dec 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 03/12/13
Documents
Capital statement capital company with date currency figure
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Capital
Type: SH19
Date: 2013-12-03
Capital : 1 GBP
Documents
Resolution
Date: 03 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 14 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type full
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type full
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bull
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type full
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Antony Norman Clish
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Alasdair Bell Loch
Documents
Change person secretary company with change date
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-05
Officer name: Alasdair Bell Loch
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Alan Sills
Change date: 2009-10-05
Documents
Accounts with accounts type full
Date: 28 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 23 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/01/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 10 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 10/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/01/06
Documents
Resolution
Date: 27 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 27 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hackremco (no. 2310) LIMITED\certificate issued on 10/01/06
Documents
Some Companies
DARREN PATTERSON JOINER & BUILDER LTD
3 THE STUDIOS,BOLTON,BL1 4JU
Number: | 05278264 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENGOLD INC INVESTMENTS LIMITED
42 WRIGHT LANE, KESGRAVE,SUFFOLK,IP5 2FA
Number: | 04382959 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 09026510 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COLLINGWOOD COURT,,FK1 5JF
Number: | SC193418 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CARDIFF ROAD,READING,RG1 8ET
Number: | 11454878 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURATED HOUSE,GLASGOW,G1 3NQ
Number: | SC581024 |
Status: | ACTIVE |
Category: | Private Limited Company |