CPC ELECTRICAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-01-16 |
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 |
19/01/2419 January 2024 | Appointment of a voluntary liquidator |
19/01/2419 January 2024 | Resolutions |
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 |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Statement of affairs |
11/11/2311 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
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 |
06/01/236 January 2023 | Cessation of Colette Sarah Maciejewska as a person with significant control on 2023-01-01 |
06/01/236 January 2023 | Appointment of Mr Daniel Curtis as a director on 2023-01-01 |
06/01/236 January 2023 | Termination of appointment of Colette Sarah Macie as a director on 2023-01-01 |
20/12/2220 December 2022 | Amended total exemption full accounts made up to 2020-11-30 |
18/12/2218 December 2022 | Notification of Daniel Curtis as a person with significant control on 2022-12-06 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-11-30 |
25/11/2225 November 2022 | Director's details changed for Mr Mathew George Harris on 2022-11-24 |
24/11/2224 November 2022 | Certificate of change of name |
07/11/227 November 2022 | |
17/05/2217 May 2022 | Change of details for Miss Colette Sarah Macie as a person with significant control on 2022-04-04 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
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 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
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 |
08/11/218 November 2021 | Micro company accounts made up to 2020-11-30 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 45 THE BRAMBLINGS LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FN UNITED KINGDOM |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 8A BAYLEYS HATCH SOUTH HEATH BUCKS HP16 9QG |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 45 THE BRAMBLINGS LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FN |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/02/179 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES GEARY |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
21/07/1621 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/11/1521 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
06/11/146 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
06/11/146 November 2014 | Incorporation |
More Company Information
Recently Viewed
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