CP REALISATIONS 2016 LIMITED

Company Documents

DateDescription
05/05/245 May 2024 Final Gazette dissolved following liquidation

View Document

05/05/245 May 2024 Final Gazette dissolved following liquidation

View Document

05/02/245 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/12/239 December 2023 Removal of liquidator by court order

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-10-02

View Document

09/12/229 December 2022 Liquidators' statement of receipts and payments to 2022-10-02

View Document

07/12/217 December 2021 Liquidators' statement of receipts and payments to 2021-10-02

View Document

15/11/2115 November 2021 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15

View Document

12/12/1912 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2019:LIQ. CASE NO.2

View Document

13/05/1913 May 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009467

View Document

17/12/1817 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2018:LIQ. CASE NO.2

View Document

24/10/1724 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/173 October 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009663,00009467

View Document

10/05/1710 May 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2017

View Document

25/02/1725 February 2017 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

16/02/1716 February 2017 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

24/01/1724 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED COVPRESS LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

13/01/1713 January 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

28/12/1628 December 2016 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

28/12/1628 December 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/12/162 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM BURNSALL ROAD CANLEY COVENTRY CV5 6RT

View Document

17/10/1617 October 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/06/163 June 2016 DIRECTOR APPOINTMENTS 03/05/2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR MARTIN GARETH JONES

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR KIT JAMES HALLIDAY

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR GUOQING SUI

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MRS RACHEL CLARE DODD

View Document

07/08/137 August 2013 ADOPT ARTICLES 23/07/2013

View Document

07/08/137 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/137 August 2013 AUDITOR'S RESIGNATION

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLETT

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR PETER JAMES SMITH

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR XUEZHONG YOU

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR XIAOMING YOU

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR LESZEK LITWINOWICZ

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES

View Document

29/07/1329 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025756210013

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025756210012

View Document

08/07/138 July 2013 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK RICHARD LITWINOWICZ / 31/12/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GILLETT / 31/12/2009

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/11/085 November 2008 RE FACILITY GAREEMENT / GUARANTEE/ DEBENTURE 31/10/2008

View Document

05/11/085 November 2008 ALTER ARTICLES 31/10/2008

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/11/085 November 2008 DIRECTOR APPOINTED LESZEK RICHARD LITWINOWICZ

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

09/03/059 March 2005 £ NC 7803167/7902167 02/0

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/07/0421 July 2004 £ NC 6901000/7803167 05/0

View Document

21/07/0421 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 COMPANY NAME CHANGED SOFEDIT UK LIMITED CERTIFICATE ISSUED ON 03/10/03

View Document

25/09/0325 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/034 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0122 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED LEBRANCHU UK LIMITED CERTIFICATE ISSUED ON 19/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: RUTLAND HOUSE, 148 EDMUND ST, BIRMINGHAM, B3 2JR

View Document

30/10/9530 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 22/01/94; CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9423 February 1994 £ NC 100/6901000 24/12/93

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 COMPANY NAME CHANGED GLORYDEAL LIMITED CERTIFICATE ISSUED ON 12/02/91

View Document

05/02/915 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 30 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2NP

View Document

04/02/914 February 1991 ALTER MEM AND ARTS 24/01/91

View Document

22/01/9122 January 1991 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