CPL MANAGEMENT SERVICES LIMITED

Thames House Thames House, Esher, KT10 9AD, Surrey, United Kingdom
StatusDISSOLVED
Company No.06280857
CategoryPrivate Limited Company
Incorporated15 Jun 2007
Age16 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution31 Jan 2012
Years12 years, 3 months, 22 days

SUMMARY

CPL MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 06280857. It was incorporated 16 years, 11 months, 7 days ago, on 15 June 2007 and it was dissolved 12 years, 3 months, 22 days ago, on 31 January 2012. The company address is Thames House Thames House, Esher, KT10 9AD, Surrey, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Move registers to registered office company

Date: 21 Jul 2010

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Old address: 14 Hays Mews London W1J 5PT

Change date: 2010-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Balfour

Documents

View document PDF

Change sail address company with old address

Date: 06 Oct 2009

Category: Address

Type: AD02

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 06 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director susan meadows

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david leclair

Documents

View document PDF

Accounts with made up date

Date: 12 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / susan meadows / 15/06/2007 / HouseName/Number was: , now: 24; Street was: 24 the pimlico apartments, now: the pimlico apartments; Post Code was: SW1U 2RD, now: SW1V 2RD

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed slc registrars LIMITED

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary susan wallace

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: 42-46 high street esher surrey KT10 9QY

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKETT-ORD CONSERVATION LIMITED

33 CHAPEL STREET,CUMBRIA,CA16 6QR

Number:04816020
Status:ACTIVE
Category:Private Limited Company

MICHAEL'S WHOLESALE LIMITED

115-117 HOBS MOAT ROAD,SOLIHULL,B92 8JN

Number:03938918
Status:ACTIVE
Category:Private Limited Company

NATALIE WESTERSIDE LTD

5 HURRICANE DRIVE,LIVERPOOL,L24 8RL

Number:11378349
Status:ACTIVE
Category:Private Limited Company

NL000235 LP

SUITE 7066,NEWRY,BT34 2BX

Number:NL000235
Status:ACTIVE
Category:Limited Partnership

RED SHEEP CONSULTING LTD

1 JERSEY LANE,ST. ALBANS,AL4 9AD

Number:11706628
Status:ACTIVE
Category:Private Limited Company

REWIND DUNDEE LTD

7 SEAGATE,DUNDEE,DD1 2EH

Number:SC595297
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