CP REALISATIONS (2020) LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a members' voluntary winding up

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2023-03-04

View Document

19/12/2319 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-03-04

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 121 PALATINE ROAD DIDSBURY MANCHESTER M20 3YA

View Document

18/03/2018 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/2018 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/2018 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED CLEAR PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAMBERLAIN

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELLISON

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PHILBIN

View Document

03/07/193 July 2019 ADOPT ARTICLES 17/06/2019

View Document

01/07/191 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/191 July 2019 03/05/19 STATEMENT OF CAPITAL GBP 12000

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 12261

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR PHILIP ANDREW CHAMBERLAIN

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

24/12/1724 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAKEPEACE-WARNE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS CELIA MARGARET SMITH

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS RITA HARDMAN

View Document

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

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD SMITH / 01/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER HARDMAN / 01/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAKEPEACE-WARNE / 01/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILBIN / 01/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SMITH / 01/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELLISON / 01/01/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/02/1427 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/01/1320 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED CAROLINE ELLISON

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/1011 February 2010 23/12/09 STATEMENT OF CAPITAL GBP 12522

View Document

11/02/1011 February 2010 ADOPT ARTICLES 23/12/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER HARDMAN / 14/01/2010

View Document

30/01/1030 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SMITH / 14/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILBIN / 14/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAKEPEACE-WARNE / 14/01/2010

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARK PHILBIN

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 COMPANY NAME CHANGED COMPUTER PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 30/10/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: SLADE HOUSE 297 CHAPEL STREET SALFORD MANCHESTER M3 5JG

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 14/01/95; 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 documents registered before 1 January 1995

View Document

16/12/9416 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/09/9410 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

16/05/8916 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/01/8714 January 1987 RETURN MADE UP TO 22/11/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/06

View Document

05/08/865 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/05/8523 May 1985 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