CP FINANCE LTD

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

10/12/2310 December 2023 Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-10

View Document

21/03/2321 March 2023 Liquidators' statement of receipts and payments to 2023-02-23

View Document

04/03/224 March 2022 Appointment of a voluntary liquidator

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 2022-03-04

View Document

04/03/224 March 2022 Statement of affairs

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Change of details for Ms Catherine Peters as a person with significant control on 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-05-01 with updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE PETERS / 04/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MS CATHERINE PETERS / 04/01/2019

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company