About

Registered Number: 04091403
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Liquidation
Registered Address: Ground Floor,Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Having been setup in 2000, Corporate & Protective Wear Ltd are based in Blackpool, Lancashire, it's status at Companies House is "Liquidation". This business has 2 directors listed as Blackburn, Elizabeth Mary, Brown, Susan Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Susan Louise 01 January 2004 07 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Elizabeth Mary 08 September 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
RESOLUTIONS - N/A 07 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2020
LIQ01 - N/A 07 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 10 August 2019
CS01 - N/A 30 October 2018
CH03 - Change of particulars for secretary 15 October 2018
AA - Annual Accounts 17 September 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 October 2017
PSC04 - N/A 23 October 2017
CH01 - Change of particulars for director 20 October 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 November 2014
AA01 - Change of accounting reference date 16 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 04 November 2009
TM02 - Termination of appointment of secretary 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AP03 - Appointment of secretary 12 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 04 November 2001
287 - Change in situation or address of Registered Office 07 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.