C.P.L. INTERIORS PLC

Register to unlock more data on OkredoRegister

C.P.L. INTERIORS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03120601

Incorporation date

01/11/1995

Size

Full

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1995)
dot icon30/07/2024
Final Gazette dissolved following liquidation
dot icon30/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2024
Liquidators' statement of receipts and payments to 2023-11-16
dot icon16/12/2022
Liquidators' statement of receipts and payments to 2022-11-16
dot icon26/01/2022
Liquidators' statement of receipts and payments to 2021-11-16
dot icon14/12/2020
Liquidators' statement of receipts and payments to 2020-11-16
dot icon28/11/2019
Liquidators' statement of receipts and payments to 2019-11-16
dot icon07/12/2018
Liquidators' statement of receipts and payments to 2018-11-16
dot icon21/12/2017
Liquidators' statement of receipts and payments to 2017-11-16
dot icon20/12/2016
Liquidators' statement of receipts and payments to 2016-11-16
dot icon11/12/2015
Liquidators' statement of receipts and payments to 2015-11-16
dot icon17/08/2015
Notice of Constitution of Liquidation Committee
dot icon17/08/2015
Notice of Constitution of Liquidation Committee
dot icon07/04/2015
Liquidators' statement of receipts and payments to 2014-11-16
dot icon18/12/2013
Liquidators' statement of receipts and payments to 2013-11-16
dot icon08/02/2013
Liquidators' statement of receipts and payments to 2012-11-16
dot icon06/12/2011
Appointment of a voluntary liquidator
dot icon28/11/2011
Administrator's progress report to 2011-11-17
dot icon17/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/07/2011
Administrator's progress report to 2011-06-19
dot icon03/03/2011
Result of meeting of creditors
dot icon03/03/2011
Amended certificate of constitution of creditors' committee
dot icon15/02/2011
Statement of affairs with form 2.14B
dot icon15/02/2011
Statement of administrator's proposal
dot icon10/01/2011
Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2011-01-10
dot icon10/01/2011
Appointment of an administrator
dot icon22/12/2010
Purchase of own shares.
dot icon06/12/2010
Cancellation of shares. Statement of capital on 2010-12-06
dot icon04/10/2010
Full accounts made up to 2010-03-30
dot icon02/08/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Barry Ben Sugrue on 2010-05-21
dot icon08/06/2010
Director's details changed for Mr David Johnson on 2010-05-21
dot icon08/06/2010
Secretary's details changed for Denise Raithby on 2010-05-21
dot icon08/06/2010
Director's details changed for Mr David Alan Lawrence on 2010-05-21
dot icon29/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon29/04/2010
Director's details changed for Barry Ben Sugrue on 2010-03-17
dot icon29/04/2010
Director's details changed for David Johnson on 2010-03-17
dot icon22/03/2010
Current accounting period extended from 2009-09-30 to 2010-03-30
dot icon30/11/2009
Resolutions
dot icon04/09/2009
Resolutions
dot icon08/08/2009
Gbp ic 94000/91000\16/07/09\gbp sr 3000@1=3000\
dot icon30/07/2009
Resolutions
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon17/04/2009
Resolutions
dot icon30/03/2009
Capitals not rolled up
dot icon19/03/2009
Return made up to 17/03/09; full list of members
dot icon07/11/2008
Resolutions
dot icon09/09/2008
Director appointed barry ben sugrue
dot icon29/08/2008
Appointment terminated director anthony graddon
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon28/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon14/01/2008
Nc inc already adjusted 06/12/07
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon08/08/2007
Ad 23/07/07--------- £ si 4000@1=4000 £ ic 90000/94000
dot icon08/08/2007
Resolutions
dot icon01/06/2007
Return made up to 30/04/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon23/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/05/2006
Return made up to 30/04/06; full list of members
dot icon19/05/2006
Location of debenture register
dot icon25/04/2006
New director appointed
dot icon20/04/2006
Full accounts made up to 2005-09-30
dot icon18/04/2006
Certificate of re-registration from Private to Public Limited Company
dot icon18/04/2006
Re-registration of Memorandum and Articles
dot icon18/04/2006
Auditor's report
dot icon18/04/2006
Application for reregistration from private to PLC
dot icon18/04/2006
Declaration on reregistration from private to PLC
dot icon18/04/2006
Auditor's statement
dot icon18/04/2006
Balance Sheet
dot icon18/04/2006
Resolutions
dot icon22/03/2006
Ad 07/03/06--------- £ si 89100@1=89100 £ ic 900/90000
dot icon22/03/2006
Nc inc already adjusted 07/03/06
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon30/07/2005
Full accounts made up to 2004-09-30
dot icon24/06/2005
New secretary appointed
dot icon24/06/2005
Secretary resigned
dot icon09/06/2005
Return made up to 30/04/05; full list of members
dot icon24/03/2005
Particulars of mortgage/charge
dot icon02/12/2004
Registered office changed on 02/12/04 from: nelson house edward street birmingham B1 2RA
dot icon03/09/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon22/04/2003
Director resigned
dot icon20/01/2003
Return made up to 01/11/02; full list of members
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon08/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Director's particulars changed
dot icon11/04/2002
Director's particulars changed
dot icon05/02/2002
Full accounts made up to 2001-03-31
dot icon07/12/2001
Miscellaneous
dot icon07/12/2001
Miscellaneous
dot icon07/12/2001
Return made up to 01/11/01; full list of members
dot icon29/11/2001
Particulars of mortgage/charge
dot icon26/11/2001
New director appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon22/11/2000
Return made up to 01/11/00; full list of members
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
£ nc 1000/1900 15/03/00
dot icon15/03/2000
Director resigned
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/11/1999
Return made up to 01/11/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Return made up to 01/11/98; full list of members
dot icon07/10/1998
New director appointed
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon28/11/1997
Return made up to 01/11/97; no change of members
dot icon28/11/1997
New director appointed
dot icon29/01/1997
Ad 01/04/96--------- £ si 900@1
dot icon29/01/1997
£ nc 100/1000 01/04/96
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon13/01/1997
Registered office changed on 13/01/97 from: 11 the courtyard roman way coleshill west midlands B46 1HQ
dot icon12/11/1996
Return made up to 01/11/96; full list of members
dot icon20/06/1996
Accounting reference date notified as 31/03
dot icon07/11/1995
Registered office changed on 07/11/95 from: 31 corsham street london N1 6DR
dot icon07/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/11/1995
New director appointed
dot icon01/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.P.L. INTERIORS PLC

C.P.L. INTERIORS PLC is an(a) Dissolved company incorporated on 01/11/1995 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8PH. 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.L. INTERIORS PLC?

toggle

C.P.L. INTERIORS PLC is currently Dissolved. It was registered on 01/11/1995 and dissolved on 30/07/2024.

Where is C.P.L. INTERIORS PLC located?

toggle

C.P.L. INTERIORS PLC is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8PH.

What does C.P.L. INTERIORS PLC do?

toggle

C.P.L. INTERIORS PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for C.P.L. INTERIORS PLC?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved following liquidation.