CP & LJ LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
30/05/2530 May 2025 | Application to strike the company off the register |
08/10/248 October 2024 | Termination of appointment of Caroline Patricia Wild-Davies as a director on 2024-10-08 |
08/10/248 October 2024 | Cessation of Caroline Wild-Davies as a person with significant control on 2024-10-08 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
19/04/2419 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
18/05/2318 May 2023 | Notification of Caroline Wild-Davies as a person with significant control on 2023-05-18 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
15/11/2215 November 2022 | Director's details changed for Caroline Patricia Wild on 2022-11-15 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/03/2227 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
23/03/2123 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
09/12/199 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
25/02/1925 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
12/03/1812 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/07/1521 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/08/144 August 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/07/138 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
10/07/1210 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/08/1116 August 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 19 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 6AY UNITED KINGDOM |
10/08/1010 August 2010 | DIRECTOR APPOINTED CAROLINE PATRICIA WILD |
10/08/1010 August 2010 | DIRECTOR APPOINTED LINDSAY JAYNE POWELL |
08/07/108 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
08/07/108 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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