C P GROUP LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-09-03

View Document

26/07/2326 July 2023 Registered office address changed from 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-26

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-03

View Document

05/11/215 November 2021 Liquidators' statement of receipts and payments to 2021-09-03

View Document

13/11/1913 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2019:LIQ. CASE NO.2

View Document

26/11/1826 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2018:LIQ. CASE NO.2

View Document

27/09/1727 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/174 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/09/174 September 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009185,00007851

View Document

03/04/173 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2017

View Document

05/10/165 October 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2016

View Document

01/04/161 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2016

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 9TH FLOOR 9 BOND COURT LEEDS LS1 2JZ

View Document

07/10/157 October 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/10/157 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2015

View Document

16/04/1516 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2015

View Document

10/10/1410 October 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/09/1424 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2014

View Document

04/04/144 April 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/04/144 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2014

View Document

19/11/1319 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2013

View Document

11/07/1311 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/07/139 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/06/1319 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/06/136 June 2013 PREVSHO FROM 30/11/2013 TO 30/05/2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 3 WEST STOCKWELL STREET COLCHESTER CO1 1HQ

View Document

02/05/132 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE WRIGHT

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

30/07/1030 July 2010 AUDITORS RESIGNATION

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 06/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARGARET LAW / 06/07/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WRIGHT / 06/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HEBLETHWAYTE RAPER / 06/07/2010

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LAW / 01/07/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAW / 01/07/2008

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MRS CLAIRE LOUISE WRIGHT

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN LONG

View Document

23/07/0723 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 AUDITOR'S RESIGNATION

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SHARES AGREEMENT OTC

View Document

17/08/0417 August 2004 NC INC ALREADY ADJUSTED 30/12/03

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/08/0417 August 2004 £ NC 1000/200000 30/12

View Document

17/08/0417 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0426 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 3RD FLOOR SHIRETHORN CENTRE 34 PROPECT STREET HULL HU2 8PX

View Document

18/05/0118 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 COMPANY NAME CHANGED AQUASAND LIMITED CERTIFICATE ISSUED ON 03/03/99

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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