CORPORATE PURCHASE AND FACILITIES LIMITED

2 Oriental Road, London, E16 2BZ, United Kingdom
StatusDISSOLVED
Company No.06192259
CategoryPrivate Limited Company
Incorporated29 Mar 2007
Age17 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution18 Mar 2014
Years10 years, 1 month, 28 days

SUMMARY

CORPORATE PURCHASE AND FACILITIES LIMITED is an dissolved private limited company with number 06192259. It was incorporated 17 years, 1 month, 17 days ago, on 29 March 2007 and it was dissolved 10 years, 1 month, 28 days ago, on 18 March 2014. The company address is 2 Oriental Road, London, E16 2BZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Antony Lawrence Skinner

Change date: 2013-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Thomas Councell

Appointment date: 2012-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-18

Officer name: Harvey Jack Samson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-29

Officer name: Mr Charles Antony Lawrence Skinner

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-29

Officer name: Mr Harvey Jack Samson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Address

Type: AD01

Old address: 1 - 4 Cooks Road London E15 2PW United Kingdom

Change date: 2012-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Biggs

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Grice

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Biggs

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Dews

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 1 ~ 4 cooks road london E15 2PW united kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from merganser house cooks road london greater london E15 2PW

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: corporate house, portview road avonmouth bristol BS11 9JG

Documents

View document PDF

Resolution

Date: 10 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portbury property company limite d\certificate issued on 25/04/07

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCS CATERING SERVICES LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:08418778
Status:ACTIVE
Category:Private Limited Company

DIALOGUE CONSULTANTS LIMITED

CHIMMELS,TOTNES,TQ9 6EQ

Number:08549351
Status:ACTIVE
Category:Private Limited Company

FOREST DEAN CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10697715
Status:ACTIVE
Category:Private Limited Company

KDMOSS LTD

5 ASPEN COURT,WOODBRIDGE,IP12 2GY

Number:08358106
Status:ACTIVE
Category:Private Limited Company

MISTER PICTURES LTD.

35 GLENMORE ROAD,LONDON,NW3 4DA

Number:08276394
Status:ACTIVE
Category:Private Limited Company

ROBERT VINCENT MUSIC LIMITED

88 EDGEMORE DRIVE,LIVERPOOL,L23 9UQ

Number:11764584
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