CPS HOLDINGS (NO.2) LIMITED: Filings

  • Overview

    Company NameCPS HOLDINGS (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03610040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CPS HOLDINGS (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 02, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 01, 2015

    LRESSP

    Declaration of solvency

    4 pages4.70

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 101
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Appointment of Mark Hattendorf as a director on Dec 19, 2014

    2 pagesAP01

    Termination of appointment of Wilfried Rau as a director on Nov 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 101
    SH01

    Termination of appointment of Andrew John as a director

    1 pagesTM01

    Annual return made up to May 11, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Credit share premium account reduced by $150300000 28/09/2011
    RES13

    Statement of capital on Sep 29, 2011

    • Capital: GBP 101.00
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director authorisation 24/08/2011
    RES13

    Annual return made up to May 11, 2011 with full list of shareholders

    5 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0