Advanced company searchLink opens in new window

CEREP POOLE GP LIMITED

Company number 05656372

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)
13 May 2015 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jul 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
12 Jul 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
03 Dec 2012 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE United Kingdom on 3 December 2012
30 Aug 2012 LQ01 Notice of appointment of receiver or manager
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 4.20 Statement of affairs with form 4.19
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 May 2012 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 18 May 2012
30 Apr 2012 TM01 Termination of appointment of Eric Sasson as a director on 29 April 2012
30 Apr 2012 TM01 Termination of appointment of Robert Charles Konigsberg as a director on 29 April 2012
30 Apr 2012 AA Full accounts made up to 30 June 2011
12 Mar 2012 LQ01 Notice of appointment of receiver or manager
16 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
05 Jan 2012 AD02 Register inspection address has been changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN
28 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 18/01/2011
03 Feb 2011 AA Full accounts made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mr Eric Sasson on 20 August 2010
20 Dec 2010 CH01 Director's details changed for Robert Charles Konigsberg on 20 August 2010
20 Dec 2010 CH01 Director's details changed for Mr Robert Edward Hodges on 20 August 2010
20 Dec 2010 CH03 Secretary's details changed for Mr Robert Edward Hodges on 20 August 2010
20 Aug 2010 AD01 Registered office address changed from , C/O the Carlyle Group, Lansdowne House, 57 Berkeley Square, London, W1J 6ER on 20 August 2010
06 Apr 2010 AA Full accounts made up to 30 June 2009