UKBizDB.co.uk

CEPF II PRESS BRISTOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House 260, Ecclesall Road South, Sheffiel, S11 9PS

Director13 January 2016Active
The Manor House 260, Ecclesall Road South, Sheffiel, S11 9PS

Director03 March 2016Active
Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

Director13 January 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-29Gazette

Gazette dissolved liquidation.

Download
2021-09-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2021-01-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-07Resolution

Resolution.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-03-29Capital

Capital allotment shares.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.