CPUK COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CPUK COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06793895

Incorporation date

16/01/2009

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon03/05/2023
Final Gazette dissolved following liquidation
dot icon02/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2022
Liquidators' statement of receipts and payments to 2022-07-28
dot icon01/10/2021
Liquidators' statement of receipts and payments to 2021-07-28
dot icon21/07/2021
Removal of liquidator by court order
dot icon20/07/2021
Appointment of a voluntary liquidator
dot icon05/11/2020
Termination of appointment of Stuart John Whittle as a director on 2020-11-05
dot icon27/08/2020
Registered office address changed from Chadwick House Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TD to The Chancery 58 Spring Gardens Manchester M2 1EW on 2020-08-27
dot icon27/08/2020
Statement of affairs
dot icon27/08/2020
Appointment of a voluntary liquidator
dot icon27/08/2020
Resolutions
dot icon22/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon01/07/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon18/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon23/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon23/08/2016
Director's details changed for Mr Stuart John Whittle on 2016-08-23
dot icon08/07/2016
Full accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon28/08/2014
Appointment of Mrs Jane Elizabeth Burke as a secretary on 2014-08-27
dot icon28/08/2014
Termination of appointment of Stuart Whittle as a secretary on 2014-08-26
dot icon10/07/2014
Appointment of Mr Stephen John Rees as a director
dot icon09/07/2014
Appointment of Mr Michael Joseph English as a director
dot icon03/06/2014
Accounts for a small company made up to 2014-03-31
dot icon17/03/2014
Director's details changed for Stuart John Whittle on 2014-03-01
dot icon17/03/2014
Secretary's details changed
dot icon06/03/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon20/06/2013
Registered office address changed from C/O Stuart Whittle Chadwick House Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TD United Kingdom on 2013-06-20
dot icon19/06/2013
Appointment of Mr Stephen Joseph Burke as a director
dot icon19/06/2013
Termination of appointment of Pauline Jeffers as a director
dot icon12/06/2013
Certificate of change of name
dot icon10/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Appointment of Mr Stuart Whittle as a secretary
dot icon21/02/2012
Termination of appointment of Pauline Jeffers as a secretary
dot icon21/02/2012
Appointment of Mrs Pauline Jeffers as a director
dot icon25/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon10/10/2011
Director's details changed for Stuart John Whittle on 2011-10-10
dot icon10/10/2011
Registered office address changed from Clova 1 Glebe Lane, Radcliffe-Ontrent Nottingham NG12 2FR on 2011-10-10
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon19/01/2010
Director's details changed for Stuart John Whittle on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Pauline Helen Jeffers on 2009-10-01
dot icon30/07/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon30/07/2009
Director's change of particulars / stuart whittle / 30/07/2009
dot icon16/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
English, Michael Joseph
Director
07/07/2014 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CPUK COMMERCIAL LIMITED

CPUK COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 16/01/2009 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPUK COMMERCIAL LIMITED?

toggle

CPUK COMMERCIAL LIMITED is currently Dissolved. It was registered on 16/01/2009 and dissolved on 03/05/2023.

Where is CPUK COMMERCIAL LIMITED located?

toggle

CPUK COMMERCIAL LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does CPUK COMMERCIAL LIMITED do?

toggle

CPUK COMMERCIAL LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CPUK COMMERCIAL LIMITED?

toggle

The latest filing was on 03/05/2023: Final Gazette dissolved following liquidation.