C P GROUP LIMITED

Register to unlock more data on OkredoRegister

C P GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03592959

Incorporation date

06/07/1998

Size

Small

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1998)
dot icon01/02/2025
Final Gazette dissolved following liquidation
dot icon01/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-09-03
dot icon26/07/2023
Registered office address changed from 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-26
dot icon09/11/2022
Liquidators' statement of receipts and payments to 2022-09-03
dot icon05/11/2021
Liquidators' statement of receipts and payments to 2021-09-03
dot icon23/11/2020
Liquidators' statement of receipts and payments to 2020-09-03
dot icon13/11/2019
Liquidators' statement of receipts and payments to 2019-09-03
dot icon26/11/2018
Liquidators' statement of receipts and payments to 2018-09-03
dot icon27/09/2017
Appointment of a voluntary liquidator
dot icon04/09/2017
Administrator's progress report
dot icon04/09/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/04/2017
Administrator's progress report to 2017-02-18
dot icon05/10/2016
Administrator's progress report to 2016-08-18
dot icon01/04/2016
Administrator's progress report to 2016-02-18
dot icon15/11/2015
Registered office address changed from 9th Floor 9 Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2015-11-15
dot icon07/10/2015
Administrator's progress report to 2015-08-18
dot icon07/10/2015
Notice of extension of period of Administration
dot icon16/04/2015
Administrator's progress report to 2015-03-10
dot icon10/10/2014
Notice of extension of period of Administration
dot icon24/09/2014
Administrator's progress report to 2014-09-10
dot icon04/04/2014
Administrator's progress report to 2014-03-10
dot icon04/04/2014
Notice of extension of period of Administration
dot icon19/11/2013
Administrator's progress report to 2013-10-23
dot icon11/07/2013
Statement of affairs with form 2.14B
dot icon09/07/2013
Result of meeting of creditors
dot icon19/06/2013
Statement of administrator's proposal
dot icon06/06/2013
Previous accounting period shortened from 2013-11-30 to 2013-05-30
dot icon03/05/2013
Registered office address changed from 3 West Stockwell Street Colchester CO1 1HQ on 2013-05-03
dot icon02/05/2013
Appointment of an administrator
dot icon22/04/2013
Termination of appointment of Claire Wright as a secretary
dot icon31/08/2012
Accounts for a small company made up to 2011-11-30
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon30/08/2011
Accounts for a small company made up to 2010-11-30
dot icon13/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon19/08/2010
Accounts for a small company made up to 2009-11-30
dot icon30/07/2010
Miscellaneous
dot icon13/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Register inspection address has been changed
dot icon12/07/2010
Secretary's details changed for Mrs Claire Louise Wright on 2010-07-06
dot icon12/07/2010
Director's details changed for Mr William Moran Law on 2010-07-06
dot icon12/07/2010
Director's details changed for Mr Bruce Heblethwayte Raper on 2010-07-06
dot icon12/07/2010
Director's details changed for Mrs Yvonne Margaret Law on 2010-07-06
dot icon23/07/2009
Accounts for a small company made up to 2008-11-30
dot icon10/07/2009
Return made up to 06/07/09; full list of members
dot icon07/11/2008
Accounts for a small company made up to 2007-11-30
dot icon15/07/2008
Return made up to 06/07/08; full list of members
dot icon15/07/2008
Director's change of particulars / yvonne law / 01/07/2008
dot icon15/07/2008
Director's change of particulars / william law / 01/07/2008
dot icon28/04/2008
Accounts for a small company made up to 2006-11-30
dot icon10/04/2008
Secretary appointed mrs claire louise wright
dot icon09/04/2008
Appointment terminated secretary brian long
dot icon23/07/2007
Return made up to 06/07/07; full list of members
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned
dot icon04/04/2007
Auditor's resignation
dot icon28/11/2006
Accounts for a small company made up to 2005-11-30
dot icon03/08/2006
Return made up to 06/07/06; full list of members
dot icon27/09/2005
Accounts for a small company made up to 2004-11-30
dot icon26/07/2005
Return made up to 06/07/05; full list of members
dot icon17/08/2004
Statement of affairs
dot icon17/08/2004
Ad 30/12/03--------- £ si 125298@1
dot icon17/08/2004
Nc inc already adjusted 30/12/03
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon26/07/2004
Return made up to 06/07/04; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon26/05/2004
Accounting reference date extended from 31/07/03 to 30/11/03
dot icon22/01/2004
New director appointed
dot icon31/12/2003
Particulars of mortgage/charge
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon01/09/2003
Return made up to 06/07/03; full list of members
dot icon24/07/2003
Location of register of members
dot icon02/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon09/08/2002
Return made up to 06/07/02; full list of members
dot icon27/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon01/08/2001
Return made up to 06/07/01; full list of members
dot icon02/07/2001
Registered office changed on 02/07/01 from: 3RD floor shirethorn centre 34 propect street hull HU2 8PX
dot icon18/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon21/08/2000
Return made up to 06/07/00; full list of members
dot icon22/03/2000
Accounts for a dormant company made up to 1999-07-31
dot icon06/08/1999
Return made up to 06/07/99; full list of members
dot icon02/03/1999
Certificate of change of name
dot icon07/01/1999
Registered office changed on 07/01/99 from: 16 churchill way cardiff CF1 4DX
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Secretary resigned
dot icon06/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2011
dot iconNext confirmation date
06/07/2016
dot iconLast change occurred
30/11/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2011
dot iconNext account date
30/11/2012
dot iconNext due on
31/08/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C P GROUP LIMITED

C P GROUP LIMITED is an(a) Liquidation company incorporated on 06/07/1998 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C P GROUP LIMITED?

toggle

C P GROUP LIMITED is currently Liquidation. It was registered on 06/07/1998 .

Where is C P GROUP LIMITED located?

toggle

C P GROUP LIMITED is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does C P GROUP LIMITED do?

toggle

C P GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C P GROUP LIMITED?

toggle

The latest filing was on 01/02/2025: Final Gazette dissolved following liquidation.