About

Registered Number: 06266998
Date of Incorporation: 04/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2020 (4 years and 10 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.