This company is commonly known as Cpuk Commercial Limited. The company was founded 15 years ago and was given the registration number 06793895. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CPUK COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 06793895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 January 2009 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Secretary | 27 August 2014 | Active |
Chadwick House, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TD | Director | 12 June 2013 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 07 July 2014 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 07 July 2014 | Active |
Chadwick House, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TD | Secretary | 16 January 2009 | Active |
Chadwick House, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TD | Secretary | 01 December 2011 | Active |
Chadwick House, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TD | Director | 01 December 2011 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 16 January 2009 | Active |
Mr Stephen Joseph Burke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
Mr Stuart John Whittle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-27 | Resolution | Resolution. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Change account reference date company previous extended. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
2016-07-08 | Accounts | Accounts with accounts type full. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Accounts | Accounts with accounts type full. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.