About

Registered Number: 06506098
Date of Incorporation: 18/02/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (10 years and 2 months ago)
Registered Address: 1 Bramley Business Centre, Station Road, Bramley, Guildford, Surrey, GU5 0AZ

 

Cp Dealco Ltd was founded on 18 February 2008 and has its registered office in Guildford, Surrey, it has a status of "Dissolved". The business has no directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 22 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 01 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 05 March 2010
TM01 - Termination of appointment of director 03 March 2010
288a - Notice of appointment of directors or secretaries 06 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
225 - Change of Accounting Reference Date 08 December 2008
RESOLUTIONS - N/A 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 2008
123 - Notice of increase in nominal capital 05 August 2008
287 - Change in situation or address of Registered Office 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
CERTNM - Change of name certificate 10 April 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2008 Fully Satisfied

N/A

Legal charge 30 June 2008 Fully Satisfied

N/A

Debenture 30 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.