CPI CONSULTANCY SERVICES (WEST MIDLANDS) LIMITED
Status | DISSOLVED |
Company No. | 08261758 |
Category | Private Limited Company |
Incorporated | 22 Oct 2012 |
Age | 11 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 15 May 2022 |
Years | 2 years, 24 days |
SUMMARY
CPI CONSULTANCY SERVICES (WEST MIDLANDS) LIMITED is an dissolved private limited company with number 08261758. It was incorporated 11 years, 7 months, 17 days ago, on 22 October 2012 and it was dissolved 2 years, 24 days ago, on 15 May 2022. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 12 Johnson Street Woodcross WV14 9RL
Change date: 2021-01-05
New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 06 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Joyce Hampton
Change date: 2017-10-25
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Leslie Geoffrey Hampton
Change date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Change account reference date company previous shortened
Date: 07 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-10-31
Documents
Some Companies
ENVIRONMENTAL HEALTH AND LICENSING LIMITED
95 NORTHORPE,LINCOLNSHIRE,PE10 0HZ
Number: | 06481479 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY CONNECTION DEVELOPMENT SERVICES LTD
10 WAINRGOVE,NORTHAMPTON,NN3 8EP
Number: | 11565478 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CLIFTON ROAD,RUGBY,CV21 3PY
Number: | 11031384 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE WHITLENGE LANE,KIDDERMINSTER,DY10 4HD
Number: | 05337627 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 FIRST FLOOR JOHNSTON CARMICHAEL,GLASGOW,G2 2ND
Number: | SC555315 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. PETERS COURT,COLCHESTER,CO1 1WD
Number: | 05081953 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |