Advanced company searchLink opens in new window

CP CONTROLS LIMITED

Company number 07969331

Filter by category

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 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2021 AD01 Registered office address changed from Walnut Tree Cottage Gore Lane Eastry Sandwich CT13 0LW England to C/O Augusta Kent Limited the Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 17 February 2021
16 Feb 2021 LIQ01 Declaration of solvency
16 Feb 2021 600 Appointment of a voluntary liquidator
16 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-04
17 Jan 2021 AD01 Registered office address changed from 6 Crown Acres East Peckham Tonbridge Kent TN12 5HB to Walnut Tree Cottage Gore Lane Eastry Sandwich CT13 0LW on 17 January 2021
29 Nov 2020 AA Micro company accounts made up to 29 February 2020
20 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Oct 2018 AA Micro company accounts made up to 28 February 2018
10 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
19 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
05 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Aug 2016 AA Micro company accounts made up to 29 February 2016
31 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
12 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
09 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Aug 2014 CH01 Director's details changed for Mr Carl Stewart Palmer on 21 August 2014
21 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
21 Mar 2014 AD01 Registered office address changed from 6 Crown Acres East Peckham Tonbridge Kent TN12 5HB England on 21 March 2014
21 Mar 2014 AD01 Registered office address changed from 35 Old Road East Peckham Tonbridge TN12 5AP England on 21 March 2014
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013