CPC ELECTRICAL LTD

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

06/11/246 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06

View Document

19/01/2419 January 2024 Appointment of a voluntary liquidator

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Registered office address changed from 1. Charlton Parade Preston Road Wembley HA9 8NE England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-01-19

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Statement of affairs

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

14/03/2314 March 2023 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 1. Charlton Parade Preston Road Wembley HA9 8NE on 2023-03-14

View Document

06/01/236 January 2023 Cessation of Colette Sarah Maciejewska as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Daniel Curtis as a director on 2023-01-01

View Document

06/01/236 January 2023 Termination of appointment of Colette Sarah Macie as a director on 2023-01-01

View Document

20/12/2220 December 2022 Amended total exemption full accounts made up to 2020-11-30

View Document

18/12/2218 December 2022 Notification of Daniel Curtis as a person with significant control on 2022-12-06

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

25/11/2225 November 2022 Director's details changed for Mr Mathew George Harris on 2022-11-24

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

07/11/227 November 2022

View Document

17/05/2217 May 2022 Change of details for Miss Colette Sarah Macie as a person with significant control on 2022-04-04

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

08/12/218 December 2021 Registered office address changed from Cp House Otterspool Way Watford WD25 8JJ England to PO Box 24 Cp House 1 Otterspool Way Suite 24 5D Contractors Watford WD25 8JJ on 2021-12-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Registered office address changed from 8a Bayleys Hatch South Heath Great Missenden Buckinghamshire HP16 9QG to Cp House Otterspool Way Watford WD25 8JJ on 2021-11-08

View Document

08/11/218 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 45 THE BRAMBLINGS LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FN UNITED KINGDOM

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 8A BAYLEYS HATCH SOUTH HEATH BUCKS HP16 9QG

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 45 THE BRAMBLINGS LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GEARY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1521 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/11/146 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/11/146 November 2014 Incorporation

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