CYPRESS POINT SUPPLY LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

17/11/2317 November 2023 Registered office address changed from 2 East Street Hambledon Waterlooville PO7 4RX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-17

View Document

25/10/2325 October 2023 Declaration of solvency

View Document

13/10/2313 October 2023 Registered office address changed from 2 East Street Hambledon Waterlooville PO7 4RX England to 2 East Street Hambledon Waterlooville PO7 4RX on 2023-10-13

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

12/10/2312 October 2023 Resolutions

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-05-31

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-07-31

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/04/223 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/203 July 2020 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