C.P. SURVEYING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10742484 |
Category | Private Limited Company |
Incorporated | 26 Apr 2017 |
Age | 7 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 20 days |
SUMMARY
C.P. SURVEYING SERVICES LIMITED is an dissolved private limited company with number 10742484. It was incorporated 7 years, 1 month, 12 days ago, on 26 April 2017 and it was dissolved 3 years, 4 months, 20 days ago, on 19 January 2021. The company address is 63 Greenhead Street, Stoke-on-trent, ST6 4GW, England.
Company Fillings
Change person director company with change date
Date: 22 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Neelofar Monteith
Change date: 2020-04-14
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
New address: 63 Greenhead Street Stoke-on-Trent ST6 4GW
Change date: 2020-04-14
Old address: 4 Cometa 176 Kingsmead Road High Wycombe HP11 1AW England
Documents
Elect to keep the directors residential address register information on the public register
Date: 14 Apr 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change account reference date company previous shortened
Date: 29 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 24 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Craig Phillips
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 20 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-20
Psc name: Neelofar Monteith
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: 52 Kings Hall Road Beckenham BR3 1LS England
New address: 4 Cometa 176 Kingsmead Road High Wycombe HP11 1AW
Change date: 2019-03-28
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-20
Officer name: Mrs Neelofar Monteith
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Some Companies
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 08384627 |
Status: | ACTIVE |
Category: | Private Limited Company |
COGNETAS FUND II CO-INVESTMENT B LP
1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL
Number: | LP012717 |
Status: | ACTIVE |
Category: | Limited Partnership |
36 LICHFIELD STREET,WALSALL,WS1 1TJ
Number: | 09641716 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 THE COPSE,HERTFORD,SG13 7TX
Number: | 11630771 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MIDDLEWICH ROAD,HOLMES CHAPEL,CW4 7EA
Number: | 09380021 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 THE CLUMP,RICKMANSWORT,WD3 4BQ
Number: | 11847661 |
Status: | ACTIVE |
Category: | Private Limited Company |