CP CO 12 LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.08206646
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months

SUMMARY

CP CO 12 LIMITED is an dissolved private limited company with number 08206646. It was incorporated 11 years, 8 months, 15 days ago, on 07 September 2012 and it was dissolved 4 years, 7 months ago, on 22 October 2019. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2018

Action Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-11

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Nov 2017

Category: Address

Type: AD03

New address: 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Change sail address company with new address

Date: 20 Nov 2017

Category: Address

Type: AD02

New address: 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2017-10-02

Old address: 400 Capability Green Luton Bedfordshire LU1 3AE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr David Keith Langer

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired/co extend / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired/co extend / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired/co extend / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired/co extend / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Arthur

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Langer

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTNUT-MORGAN LTD

CORNER CROFT,LEIGHTON BUZZARD,LU7 0DN

Number:09839634
Status:ACTIVE
Category:Private Limited Company

COMPLETE MACHINE SERVICES LTD

UNIT S1A WHARF WAY,LEICESTER,LE2 9TF

Number:08034121
Status:ACTIVE
Category:Private Limited Company

DURRANTIS LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:06029507
Status:LIQUIDATION
Category:Private Limited Company

MODERN MOTION LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11133708
Status:ACTIVE
Category:Private Limited Company

R BEGUM CONTRACTING LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:10802363
Status:ACTIVE
Category:Private Limited Company

THE IAN HUNTER PARTNERSHIP LIMITED

C/O DOUGLAS MCDONALD,KILMACOLM,PA13 4AE

Number:SC189099
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