Based in Sidcup, C.P. Refurbishments Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPPY, Christopher Neil | 24 March 2011 | - | 1 |
ANDERSON, Duncan Charles Grigor | 08 November 2011 | 06 August 2012 | 1 |
BLASER-SMART, Martine | 23 November 2009 | 22 September 2010 | 1 |
SMAILE, Mark | 01 August 2007 | 30 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 May 2020 | |
WU15 - N/A | 28 February 2020 | |
WU07 - N/A | 02 September 2019 | |
WU07 - N/A | 02 September 2018 | |
WU07 - N/A | 06 September 2017 | |
AD01 - Change of registered office address | 02 September 2014 | |
AD01 - Change of registered office address | 20 August 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 14 August 2014 | |
COCOMP - Order to wind up | 31 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2013 | |
MG01 - Particulars of a mortgage or charge | 16 October 2012 | |
AA - Annual Accounts | 09 August 2012 | |
TM01 - Termination of appointment of director | 06 August 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 07 December 2011 | |
RP04 - N/A | 05 December 2011 | |
AP01 - Appointment of director | 14 November 2011 | |
AR01 - Annual Return | 10 June 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 April 2011 | |
AP01 - Appointment of director | 28 March 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
AD01 - Change of registered office address | 15 November 2010 | |
AA - Annual Accounts | 25 October 2010 | |
TM01 - Termination of appointment of director | 25 October 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AD01 - Change of registered office address | 03 December 2009 | |
TM01 - Termination of appointment of director | 03 December 2009 | |
AP01 - Appointment of director | 03 December 2009 | |
AP01 - Appointment of director | 03 December 2009 | |
363a - Annual Return | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
CERTNM - Change of name certificate | 03 March 2009 | |
AA - Annual Accounts | 02 March 2009 | |
225 - Change of Accounting Reference Date | 01 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
363a - Annual Return | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
CERTNM - Change of name certificate | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
NEWINC - New incorporation documents | 04 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 05 October 2012 | Outstanding |
N/A |