CP STAFFING AND EVENTS LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Registered office address changed from 7 Park Place First Floor Leeds West Yorkshire LS1 2RU England to 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-06-29

View Document

29/06/2329 June 2023 Statement of affairs

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/01/238 January 2023 Amended micro company accounts made up to 2020-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM YORK PLACE BUILDINGS 6-8 YORK PLACE 3RD FLOOR, SUITE 28 LEEDS WEST YORKSHIRE LS1 2DS UNITED KINGDOM

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN EVANS / 01/07/2020

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM YORK PLACE BUILDINGS 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 1DS UNITED KINGDOM

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123636140001

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN EVANS / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MRS TINA MARIE CAHILL

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA MARIE CAHILL

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN EVANS / 17/01/2020

View Document

13/12/1913 December 2019 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