About

Registered Number: 02878558
Date of Incorporation: 08/12/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (6 years and 8 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, C. P. L. Service Ltd was established in 1993, it has a status of "Dissolved". We don't know the number of employees at the company. C. P. L. Service Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
LIQ14 - N/A 21 May 2018
4.68 - Liquidator's statement of receipts and payments 16 May 2017
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.68 - Liquidator's statement of receipts and payments 16 July 2015
4.68 - Liquidator's statement of receipts and payments 02 June 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2013
4.68 - Liquidator's statement of receipts and payments 24 May 2013
4.68 - Liquidator's statement of receipts and payments 24 May 2013
4.68 - Liquidator's statement of receipts and payments 24 May 2013
LIQ MISC OC - N/A 20 May 2013
4.40 - N/A 20 May 2013
4.68 - Liquidator's statement of receipts and payments 30 July 2012
4.40 - N/A 09 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2012
LIQ MISC OC - N/A 18 May 2012
AD01 - Change of registered office address 16 May 2012
4.68 - Liquidator's statement of receipts and payments 16 May 2012
4.40 - N/A 17 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2012
4.68 - Liquidator's statement of receipts and payments 09 November 2011
4.68 - Liquidator's statement of receipts and payments 26 May 2011
2.24B - N/A 27 April 2010
2.34B - N/A 27 April 2010
2.23B - N/A 30 January 2010
2.26B - N/A 30 January 2010
2.16B - N/A 30 January 2010
2.17B - N/A 22 December 2009
AD01 - Change of registered office address 04 December 2009
2.12B - N/A 13 November 2009
RESOLUTIONS - N/A 17 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 06 April 2005
287 - Change in situation or address of Registered Office 17 December 2004
225 - Change of Accounting Reference Date 31 March 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 20 November 2002
395 - Particulars of a mortgage or charge 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
363s - Annual Return 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 11 April 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 18 January 2002
395 - Particulars of a mortgage or charge 29 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 13 January 1999
363s - Annual Return 21 December 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 29 September 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 27 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
363s - Annual Return 08 December 1995
AA - Annual Accounts 22 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
123 - Notice of increase in nominal capital 17 February 1995
363s - Annual Return 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
287 - Change in situation or address of Registered Office 21 December 1993
NEWINC - New incorporation documents 08 December 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 May 2002 Fully Satisfied

N/A

Guarantee & debenture 13 November 2001 Fully Satisfied

N/A

Fixed and floating charge 11 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.