This company is commonly known as Cepf Ii Press Bristol Limited. The company was founded 8 years ago and was given the registration number 09948665. The firm's registered office is in LEEDS. You can find them at Oxford Chambers Oxford Road, Guiseley, Leeds, . This company's SIC code is 64301 - Activities of investment trusts.
Name | : | CEPF II PRESS BRISTOL LIMITED |
---|---|---|
Company Number | : | 09948665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 January 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor House 260, Ecclesall Road South, Sheffiel, S11 9PS | Director | 13 January 2016 | Active |
The Manor House 260, Ecclesall Road South, Sheffiel, S11 9PS | Director | 03 March 2016 | Active |
Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT | Director | 13 January 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type full. | Download |
2017-03-29 | Capital | Capital allotment shares. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.