About

Registered Number: OC318438
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Bredon 4 Walton Rise, Walton Pool, Clent, Stourbridge, DY9 9RT

 

C P B Investments LLP was registered on 15 March 2006 with its registered office in Stourbridge, it's status is listed as "Dissolved". The companies directors are listed as Hancox, Ashley Maxwell, Marshall, Justin Richard Charles, Whiting, Alexander Marshall in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
HANCOX, Ashley Maxwell 15 March 2006 - 1
MARSHALL, Justin Richard Charles 20 March 2006 - 1
WHITING, Alexander Marshall 03 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
LLDS01 - Striking off application by a Limited Liability Partnership 17 May 2018
LLCS01 - N/A 20 March 2018
AA - Annual Accounts 15 February 2018
LLCS01 - N/A 21 March 2017
AA - Annual Accounts 15 March 2017
LLAR01 - Annual Return of a Limited Liability Partnership 03 May 2016
AA - Annual Accounts 04 March 2016
LLAR01 - Annual Return of a Limited Liability Partnership 07 May 2015
AA - Annual Accounts 24 July 2014
AA - Annual Accounts 04 April 2014
LLAR01 - Annual Return of a Limited Liability Partnership 28 March 2014
LLAR01 - Annual Return of a Limited Liability Partnership 30 April 2013
AA - Annual Accounts 05 April 2013
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 05 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 22 May 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 May 2012
AA - Annual Accounts 04 October 2011
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 06 September 2011
LLAR01 - Annual Return of a Limited Liability Partnership 10 June 2011
AA - Annual Accounts 05 October 2010
LLAR01 - Annual Return of a Limited Liability Partnership 27 April 2010
AA - Annual Accounts 02 November 2009
LLP363 - N/A 25 March 2009
LLP287 - N/A 29 December 2008
AA - Annual Accounts 02 July 2008
LLP363 - N/A 22 March 2008
LLP287 - N/A 21 March 2008
LLP287 - N/A 01 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 08 September 2007
225 - Change of Accounting Reference Date 08 September 2007
395 - Particulars of a mortgage or charge 25 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2007 Fully Satisfied

N/A

Debenture 23 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.