Advanced company searchLink opens in new window

CENTRAL DISPLAY PRODUCTIONS LIMITED

Company number 02679203

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
06 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
19 Nov 2019 LIQ06 Resignation of a liquidator
20 Aug 2019 MR04 Satisfaction of charge 3 in full
30 Jul 2019 MR04 Satisfaction of charge 4 in full
20 Mar 2019 AD01 Registered office address changed from Unit B Gresham Way Industrial Estate Gresham Way London SW19 8ED to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 20 March 2019
14 Mar 2019 LIQ02 Statement of affairs
14 Mar 2019 600 Appointment of a voluntary liquidator
14 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-27
26 Sep 2018 AA Micro company accounts made up to 30 April 2018
02 May 2018 AA Total exemption full accounts made up to 30 April 2017
03 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
03 Feb 2018 PSC07 Cessation of Peter Ranjit Subramaniam as a person with significant control on 1 February 2017
03 Feb 2018 PSC01 Notification of Leslie Douglas Meddick as a person with significant control on 1 February 2017
30 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
13 Jul 2017 MR04 Satisfaction of charge 2 in full
13 Jul 2017 MR04 Satisfaction of charge 1 in full
08 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 30 April 2016
08 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
08 Nov 2015 AA Total exemption full accounts made up to 30 April 2015
16 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
16 Mar 2015 CH01 Director's details changed for Mr Leslie Douglas Meddick on 1 October 2014