Based in Alderley Edge in Cheshire, Cpg North West Ltd was setup in 2011. The companies director is listed as Marshall Smith, William. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL SMITH, William | 23 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 October 2019 | |
DS01 - Striking off application by a company | 17 October 2019 | |
AA - Annual Accounts | 15 October 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 23 May 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AD04 - Change of location of company records to the registered office | 06 June 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AA01 - Change of accounting reference date | 11 April 2016 | |
RESOLUTIONS - N/A | 15 March 2016 | |
RESOLUTIONS - N/A | 15 March 2016 | |
RESOLUTIONS - N/A | 04 February 2016 | |
SH19 - Statement of capital | 04 February 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 January 2016 | |
CAP-SS - N/A | 18 January 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 26 May 2015 | |
TM01 - Termination of appointment of director | 29 April 2015 | |
AP01 - Appointment of director | 29 April 2015 | |
RESOLUTIONS - N/A | 10 March 2015 | |
MR01 - N/A | 10 March 2015 | |
MR01 - N/A | 10 March 2015 | |
AA - Annual Accounts | 19 November 2014 | |
SH01 - Return of Allotment of shares | 20 June 2014 | |
MR01 - N/A | 19 June 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AP01 - Appointment of director | 23 May 2014 | |
AA - Annual Accounts | 04 November 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AD01 - Change of registered office address | 04 September 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 May 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 May 2013 | |
MG01 - Particulars of a mortgage or charge | 03 December 2012 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA01 - Change of accounting reference date | 24 November 2011 | |
NEWINC - New incorporation documents | 23 May 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2015 | Outstanding |
N/A |
A registered charge | 06 March 2015 | Outstanding |
N/A |
A registered charge | 13 June 2014 | Outstanding |
N/A |
Legal mortgage | 30 November 2012 | Outstanding |
N/A |