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.
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 |
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 |