CP HOLDCO 2 LIMITED

Company Documents

DateDescription
06/10/176 October 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/176 July 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

31/08/1631 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2016

View Document

20/10/1520 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2015

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM C/O GEOFFREY MARTIN & CO 7-8 CONDUIT STREET LONDON W1S 2XF ENGLAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM TIME & LIFE BUILDING 1 BRUTON STREET LONDON W1J 6TL

View Document

05/08/145 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/145 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

05/08/145 August 2014 DECLARATION OF SOLVENCY

View Document

10/07/1410 July 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR RUPERT CHARLES THOMAS SHELDON

View Document

07/07/147 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/147 July 2014 COMPANY NAME CHANGED UNILEVER LP(COLWORTH PARK) LIMITED CERTIFICATE ISSUED ON 07/07/14

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR AMARJIT CONWAY

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZELL

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CRILLY

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR RAYMOND JOHN STEWART PALMER

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUTTON

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ALEXANDER DAVID WILLIAM PRICE

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THURSTON / 05/03/2014

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR THE NEW HOVEMA LIMITED

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED DR JAMES FRANCIS CRILLY

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR BLACKFRIARS NOMINEES LIMITED

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON

View Document

05/01/115 January 2011 DIRECTOR APPOINTED JULIAN THURSTON

View Document

04/01/114 January 2011 DIRECTOR APPOINTED RICHARD CLIVE HAZELL

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ODADA

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR JOHN-GREEN ODADA

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS AMARJIT KAUR CONWAY

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR GLAISTER BOYD ST LEDGER ANDERSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/01/2010

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: WALTON COURT STATION AVENUE, WALTON ON THAMES, SURREY, KT12 1UP

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/04/0519 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 S386 DISP APP AUDS 04/01/05

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/07/042 July 2004 COMPANY NAME CHANGED UKCR STAFF BENEFITS LIMITED CERTIFICATE ISSUED ON 02/07/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0420 May 2004 NC INC ALREADY ADJUSTED 04/05/04

View Document

20/05/0420 May 2004 £ NC 8000/32008000 04/

View Document

04/05/044 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 1 WATERGATE, LONDON EC4Y 0AE

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/04/00; NO CHANGE OF MEMBERS

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED M M WESTERN LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/12/9418 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9425 November 1994 COMPANY NAME CHANGED MATTESSONS MEATS (WESTERN) LIMIT ED CERTIFICATE ISSUED ON 28/11/94

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: SOUTH BAR, BANBURY, OXON, OX16 8QL

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/12/922 December 1992 ALSO ELECTIVE RES 25/11/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 REGISTERED OFFICE CHANGED ON 06/01/88 FROM: MALTHOUSE WALK BANBURY, OXON, OX16 8QL

View Document

07/10/877 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

06/04/116 April 1911 CERTIFICATE OF INCORPORATION

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