CPS HOLDINGS (NO.2) LIMITED

03610040
NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP

Documents

Documents
Date Category Description Pages
08 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Sep 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
18 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Sep 2015 resolution Resolution 1 Buy now
18 Sep 2015 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
02 Mar 2015 accounts Annual Accounts 4 Buy now
07 Jan 2015 officers Appointment of director (Mark Hattendorf) 2 Buy now
19 Dec 2014 officers Termination of appointment of director (Wilfried Rau) 1 Buy now
19 Jun 2014 accounts Annual Accounts 4 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 officers Termination of appointment of director (Andrew John) 1 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 accounts Annual Accounts 4 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
15 May 2012 officers Change of particulars for director (Mrs Joyce Walter) 2 Buy now
29 Sep 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Sep 2011 insolvency Solvency statement dated 28/09/11 2 Buy now
29 Sep 2011 resolution Resolution 1 Buy now
29 Sep 2011 capital Statement of capital (Section 108) 4 Buy now
22 Sep 2011 resolution Resolution 2 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 accounts Annual Accounts 5 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
23 Jul 2010 officers Change of particulars for director (Mr. Andrew Lloyd John) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Mr. Andrew Lloyd John) 2 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2010 officers Change of particulars for secretary (Mrs. Joyce Walter) 1 Buy now
28 Jun 2010 officers Change of particulars for director (Mrs. Joyce Walter) 2 Buy now
22 Dec 2009 officers Termination of appointment of secretary (Thomas Mansfeld) 1 Buy now
22 Dec 2009 officers Appointment of secretary (Mrs. Joyce Walter) 1 Buy now
22 Dec 2009 officers Appointment of director (Mr. Andrew Lloyd John) 2 Buy now
22 Dec 2009 officers Appointment of director (Mrs. Joyce Walter) 1 Buy now
21 Dec 2009 officers Termination of appointment of director (Michael Reeve) 1 Buy now
24 Oct 2009 accounts Annual Accounts 11 Buy now
14 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
29 Jul 2009 accounts Accounting reference date shortened from 31/12/2009 to 30/09/2009 1 Buy now
04 Mar 2009 officers Director appointed wilfried rau 2 Buy now
25 Feb 2009 officers Appointment terminated director ulrich kranich 1 Buy now
29 Aug 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
28 Aug 2008 officers Secretary's change of particulars / thomas mansfeld / 28/08/2008 1 Buy now
15 Jul 2008 accounts Annual Accounts 10 Buy now
06 Nov 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
20 Jul 2007 accounts Annual Accounts 10 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: 2 city place beehive ring road gatwick west sussex RH6 0PA 1 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
13 Apr 2007 officers New director appointed 2 Buy now
07 Feb 2007 officers Secretary resigned 1 Buy now
07 Feb 2007 officers New secretary appointed 1 Buy now
02 Nov 2006 accounts Annual Accounts 9 Buy now
15 Sep 2006 annual-return Return made up to 05/08/06; full list of members 7 Buy now
21 Feb 2006 officers Director resigned 1 Buy now
21 Feb 2006 officers Secretary resigned 1 Buy now
21 Feb 2006 officers New secretary appointed 2 Buy now
21 Feb 2006 officers New director appointed 2 Buy now
21 Feb 2006 officers New director appointed 5 Buy now
02 Nov 2005 accounts Annual Accounts 23 Buy now
29 Jul 2005 annual-return Return made up to 05/08/05; full list of members 6 Buy now
06 Jul 2005 officers Director resigned 1 Buy now
15 Jun 2005 accounts Annual Accounts 25 Buy now
01 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
11 Oct 2004 annual-return Return made up to 05/08/04; full list of members 7 Buy now
09 Aug 2004 officers New secretary appointed 2 Buy now
09 Aug 2004 address Registered office changed on 09/08/04 from: st lawrence house station approach horley surrey RH6 9HJ 1 Buy now
09 Aug 2004 officers Secretary resigned 1 Buy now
18 May 2004 officers Director's particulars changed 1 Buy now
03 Feb 2004 annual-return Return made up to 05/08/03; full list of members; amend 7 Buy now
04 Nov 2003 accounts Annual Accounts 26 Buy now
09 Sep 2003 annual-return Return made up to 05/08/03; full list of members 7 Buy now
11 Jun 2003 auditors Auditors Resignation Company 2 Buy now
29 May 2003 address Registered office changed on 29/05/03 from: waterfront house wherry quay ipswich suffolk IP4 1AS 1 Buy now
02 Nov 2002 accounts Annual Accounts 22 Buy now
08 Sep 2002 annual-return Return made up to 05/08/02; full list of members 7 Buy now
07 Feb 2002 officers Secretary's particulars changed 1 Buy now
27 Dec 2001 miscellaneous Statement Of Affairs 4 Buy now
27 Dec 2001 capital Ad 27/09/01--------- £ si 100@1=100 £ ic 1/101 2 Buy now
31 Oct 2001 accounts Annual Accounts 20 Buy now
26 Oct 2001 address Registered office changed on 26/10/01 from: contship house neptune quay ipswich suffolk IP4 1AX 1 Buy now
18 Oct 2001 officers Director resigned 1 Buy now
18 Oct 2001 officers New director appointed 2 Buy now
29 Aug 2001 annual-return Return made up to 05/08/01; full list of members 6 Buy now
20 Feb 2001 officers Secretary resigned 1 Buy now
20 Feb 2001 officers New secretary appointed 2 Buy now
10 Dec 2000 officers Director's particulars changed 1 Buy now
10 Aug 2000 annual-return Return made up to 05/08/00; full list of members 6 Buy now
04 Jul 2000 accounts Annual Accounts 23 Buy now
07 Jun 2000 accounts Delivery ext'd 3 mth 31/12/99 1 Buy now
26 Aug 1999 annual-return Return made up to 05/08/99; full list of members 6 Buy now
14 May 1999 address Registered office changed on 14/05/99 from: 62-65 trafalgar square london WC2N 5DY 1 Buy now
14 May 1999 officers Secretary resigned 1 Buy now
14 May 1999 officers New secretary appointed 2 Buy now
12 Jan 1999 capital Declaration of assistance for shares acquisition 5 Buy now
08 Dec 1998 officers New secretary appointed;new director appointed 2 Buy now
08 Dec 1998 officers New director appointed 2 Buy now
08 Dec 1998 officers Director resigned 1 Buy now
08 Dec 1998 officers Secretary resigned;director resigned 1 Buy now