Download leads from Nexok and grow your business. Find out more

CPG Property Developments Limited

Documents

Total Documents73
Total Pages256

Filing History

9 May 2017Final Gazette dissolved following liquidation
9 May 2017Final Gazette dissolved following liquidation
9 February 2017Return of final meeting in a members' voluntary winding up
9 February 2017Return of final meeting in a members' voluntary winding up
23 June 2016Total exemption small company accounts made up to 31 January 2016
23 June 2016Total exemption small company accounts made up to 31 January 2016
11 April 2016Registered office address changed from 56 London Road Alderley Edge Cheshire SK9 7DZ to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 11 April 2016
11 April 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016
11 April 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016
11 April 2016Registered office address changed from 56 London Road Alderley Edge Cheshire SK9 7DZ to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 11 April 2016
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
8 April 2016Declaration of solvency
8 April 2016Declaration of solvency
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
8 April 2016Appointment of a voluntary liquidator
8 April 2016Appointment of a voluntary liquidator
19 October 2015Total exemption small company accounts made up to 30 June 2015
19 October 2015Total exemption small company accounts made up to 30 June 2015
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
10 June 2015Register(s) moved to registered office address 56 London Road Alderley Edge Cheshire SK9 7DZ
10 June 2015Register(s) moved to registered office address 56 London Road Alderley Edge Cheshire SK9 7DZ
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
5 May 2015Appointment of Mr Peter Stuart Dawson as a director on 21 April 2015
5 May 2015Appointment of Mr Peter Stuart Dawson as a director on 21 April 2015
23 March 2015Statement by Directors
23 March 2015Statement of capital on 23 March 2015
  • GBP 200
23 March 2015Statement by Directors
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 March 2015Statement of capital on 23 March 2015
  • GBP 200
23 March 2015Solvency Statement dated 06/03/15
23 March 2015Solvency Statement dated 06/03/15
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
19 November 2014Total exemption small company accounts made up to 30 June 2014
19 November 2014Total exemption small company accounts made up to 30 June 2014
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 250
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 250
1 November 2013Total exemption small company accounts made up to 30 June 2013
1 November 2013Total exemption small company accounts made up to 30 June 2013
4 September 2013Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BF on 4 September 2013
4 September 2013Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BF on 4 September 2013
4 September 2013Termination of appointment of Peter Dawson as a director
4 September 2013Termination of appointment of Peter Dawson as a director
4 September 2013Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BF on 4 September 2013
10 June 2013Register(s) moved to registered inspection location
10 June 2013Register inspection address has been changed
10 June 2013Register(s) moved to registered inspection location
10 June 2013Register inspection address has been changed
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
21 November 2012Accounts for a small company made up to 30 June 2012
21 November 2012Accounts for a small company made up to 30 June 2012
7 August 2012Auditor's resignation
31 July 2012Auditor's resignation
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
5 March 2012Full accounts made up to 30 June 2011
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
8 March 2011Full accounts made up to 30 June 2010
22 June 2010Change of name notice
22 June 2010Company name changed hallco 1711 LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
16 June 2010Appointment of Mr Martin Allan Ridgway as a director
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 250
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 250
2 November 2009Appointment of William Marshall Smith as a director
23 October 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
23 October 2009Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 23 October 2009
23 October 2009Termination of appointment of Mark Halliwell as a director
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
23 October 2009Appointment of Peter Stuart Dawson as a director
23 October 2009Termination of appointment of Halliwells Directors Limited as a director
23 October 2009Change of name notice
23 October 2009Appointment of William Marshall Smith as a secretary
10 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed