COMPLETE PROPERTY SERVICES (CPS) LIMITED

12 Moor Lane 12 Moor Lane, Derby, DE72 2AG, England
StatusDISSOLVED
Company No.09613869
CategoryPrivate Limited Company
Incorporated29 May 2015
Age9 years, 21 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 26 days

SUMMARY

COMPLETE PROPERTY SERVICES (CPS) LIMITED is an dissolved private limited company with number 09613869. It was incorporated 9 years, 21 days ago, on 29 May 2015 and it was dissolved 2 years, 26 days ago, on 24 May 2022. The company address is 12 Moor Lane 12 Moor Lane, Derby, DE72 2AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

New address: 12 Moor Lane Aston-on-Trent Derby DE72 2AG

Old address: 18 Compton Avenue Aston-on-Trent Derby DE72 2AU England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Dimmock

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Cawley

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Dimmock

Change date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-13

Old address: 43 Bridgeside Way Spondon Derby DE21 7SH United Kingdom

New address: 18 Compton Avenue Aston-on-Trent Derby DE72 2AU

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1A1Z LIMITED

C/O RW BLEARS LLP 29,LONDON,WC2A 3EG

Number:10964937
Status:ACTIVE
Category:Private Limited Company

CRISP DETAILING LIMITED

8 PARK ROAD,BARNOLDSWICK,BB18 5BG

Number:08434183
Status:ACTIVE
Category:Private Limited Company

D T T GROUNDWORKS LTD

23 CASTLE DRIVE,SEAHOUSES,NE68 7BB

Number:11793985
Status:ACTIVE
Category:Private Limited Company

DUGLETTINGS LTD

105 GARSTANG ROAD,PRESTON,PR1 1LD

Number:10237731
Status:ACTIVE
Category:Private Limited Company

HAREFIELD WINDOWS LIMITED

1A NORTHWOOD ROAD,MIDDLESEX,UB9 6PL

Number:04992279
Status:ACTIVE
Category:Private Limited Company

REID BUSINESS CONSULTANCY LIMITED

ELTHAM HOUSE,LOUGHBOROUGH,LE11 3NP

Number:06722419
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