Advanced company searchLink opens in new window

CONSUMER PROTECTION SERVICES LTD

Company number 06484052

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)
20 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 April 2021
05 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 20 April 2020
03 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 20 April 2019
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 20 April 2018
27 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 20 April 2017
06 May 2016 AD01 Registered office address changed from Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2016
05 May 2016 4.20 Statement of affairs with form 4.19
05 May 2016 600 Appointment of a voluntary liquidator
05 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
08 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
29 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
03 Oct 2014 AD01 Registered office address changed from The Broken, Common Lane Lach Dennis Northwich Cheshire CW9 7TB to Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 3 October 2014
08 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
17 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
08 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
14 Apr 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Ronald John Amoore on 1 January 2010