CPUK DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2428 July 2024 Final Gazette dissolved following liquidation

View Document

28/04/2428 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Removal of liquidator by court order

View Document

28/09/2328 September 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

23/09/2223 September 2022 Liquidators' statement of receipts and payments to 2022-07-28

View Document

01/10/211 October 2021 Liquidators' statement of receipts and payments to 2021-07-28

View Document

21/07/2121 July 2021 Removal of liquidator by court order

View Document

20/07/2120 July 2021 Appointment of a voluntary liquidator

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM CHADWICK HOUSE MAPLE VIEW, WHITE MOSS BUSINESS PARK SKELMERSDALE WN8 9TD ENGLAND

View Document

26/08/2026 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/08/2026 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/2026 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/12/193 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/05/191 May 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

22/10/1822 October 2018 ADOPT ARTICLES 01/08/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR STEPHEN JOHN REES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR MICHAEL JOSEPH ENGLISH

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WHITTLE / 23/08/2016

View Document

10/08/1610 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

09/08/169 August 2016 SAIL ADDRESS CREATED

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/09/143 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WHITTLE / 01/03/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 01/03/2014

View Document

20/08/1320 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 20/03/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 20/03/2013

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 18/04/2012

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 14/04/2011

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR STEPHEN JOSEPH BURKE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

25/01/1125 January 2011 SECRETARY APPOINTED STUART JOHN WHITTLE

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN WHITTLE

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITTLE / 01/08/2009

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITTLE / 28/04/2009

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 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