CPUK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CPUK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05893255

Incorporation date

01/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon28/07/2024
Final Gazette dissolved following liquidation
dot icon28/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2023
Removal of liquidator by court order
dot icon21/12/2023
Appointment of a voluntary liquidator
dot icon28/09/2023
Liquidators' statement of receipts and payments to 2023-07-28
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 icon05/11/2020
Termination of appointment of Stuart John Whittle as a secretary on 2020-11-05
dot icon01/09/2020
Registered office address changed from Chadwick House Maple View, White Moss Business Park Skelmersdale WN8 9TD England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2020-09-01
dot icon26/08/2020
Appointment of a voluntary liquidator
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Statement of affairs
dot icon03/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon12/09/2019
Confirmation statement made on 2018-11-16 with updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-07-31
dot icon01/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-07-31
dot icon22/10/2018
Particulars of variation of rights attached to shares
dot icon22/10/2018
Change of share class name or designation
dot icon22/10/2018
Resolutions
dot icon24/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon07/09/2016
Appointment of Mr Michael Joseph English as a director on 2016-09-06
dot icon07/09/2016
Appointment of Mr Stephen John Rees as a director on 2016-09-06
dot icon07/09/2016
Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to Chadwick House Maple View, White Moss Business Park Skelmersdale WN8 9TD on 2016-09-07
dot icon23/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon23/08/2016
Director's details changed for Mr Stuart John Whittle on 2016-08-23
dot icon10/08/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon09/08/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon16/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon07/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon22/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon17/03/2014
Secretary's details changed for Stuart John Whittle on 2014-03-01
dot icon17/03/2014
Director's details changed for Mr Stuart John Whittle on 2014-03-01
dot icon20/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon01/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon21/03/2013
Secretary's details changed for Stuart John Whittle on 2013-03-20
dot icon21/03/2013
Director's details changed for Stuart John Whittle on 2013-03-20
dot icon20/03/2013
Director's details changed for Stuart John Whittle on 2013-03-20
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon18/04/2012
Director's details changed for Stuart John Whittle on 2012-04-18
dot icon28/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/08/2011
Director's details changed for Stuart John Whittle on 2011-04-14
dot icon22/06/2011
Appointment of Mr Stephen Joseph Burke as a director
dot icon22/06/2011
Termination of appointment of David Robinson as a director
dot icon25/01/2011
Appointment of Stuart John Whittle as a secretary
dot icon20/01/2011
Termination of appointment of Martin Whittle as a secretary
dot icon20/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon18/11/2009
Accounts for a dormant company made up to 2009-08-31
dot icon11/08/2009
Return made up to 01/08/09; full list of members
dot icon10/08/2009
Director's change of particulars / stuart whittle / 01/08/2009
dot icon24/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon18/05/2009
Director's change of particulars / stuart whittle / 28/04/2009
dot icon19/08/2008
Return made up to 01/08/08; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/10/2007
Director's particulars changed
dot icon14/08/2007
Return made up to 01/08/07; full list of members
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Secretary resigned
dot icon16/08/2006
Ad 11/08/06-11/08/06 £ si [email protected]=100 £ ic 900/1000
dot icon09/08/2006
Ad 08/08/06-08/08/06 £ si [email protected]=899 £ ic 1/900
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Registered office changed on 08/08/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/08/2006
New secretary appointed;new director appointed
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Secretary resigned
dot icon01/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
16/11/2020
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
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
06/09/2016 - Present
23

Persons with Significant Control

3
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 DEVELOPMENTS LIMITED

CPUK DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 01/08/2006 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 DEVELOPMENTS LIMITED?

toggle

CPUK DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 01/08/2006 and dissolved on 28/07/2024.

Where is CPUK DEVELOPMENTS LIMITED located?

toggle

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

What does CPUK DEVELOPMENTS LIMITED do?

toggle

CPUK DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CPUK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/07/2024: Final Gazette dissolved following liquidation.