This company is commonly known as C.p.g. Investments Limited. The company was founded 23 years ago and was given the registration number 04070117. The firm's registered office is in MANCHESTER. You can find them at Suite 9, 19 Lever Street, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | C.P.G. INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04070117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 2000 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 9, 19 Lever Street, Manchester, United Kingdom, M1 1AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Woodgate, Leicester, England, LE3 5GF | Director | 07 November 2014 | Active |
15, Pickering Close, Leicester, England, LE4 6ER | Secretary | 01 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 September 2000 | Active |
4 Craigwell Road, Prestwich, Manchester, M25 0EF | Director | 12 September 2000 | Active |
15, Pickering Close, Leicester, England, LE4 6ER | Director | 31 January 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 September 2000 | Active |
Mr Khalid Mahmood Choudhry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 9, 19 Lever Street, Manchester, United Kingdom, M1 1AN |
Nature of control | : |
|
Mr Khalid Mahmood Choudhry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 9, 19 Lever Street, Manchester, United Kingdom, M1 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2019-11-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-11-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-04 | Gazette | Gazette notice compulsory. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-09 | Address | Change registered office address company with date old address new address. | Download |
2017-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Officers | Termination secretary company with name termination date. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Officers | Appoint person director company with name date. | Download |
2014-11-07 | Officers | Termination director company with name termination date. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-25 | Address | Change registered office address company with date old address. | Download |
2014-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.