About

Registered Number: 04378210
Date of Incorporation: 20/02/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Cps Interiors Ltd was registered on 20 February 2002 with its registered office in Nottingham, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 19 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2020
MR04 - N/A 15 November 2019
AD01 - Change of registered office address 26 July 2019
RESOLUTIONS - N/A 25 July 2019
LIQ02 - N/A 25 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2019
CS01 - N/A 20 February 2019
MR01 - N/A 11 February 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 04 January 2018
CH03 - Change of particulars for secretary 29 June 2017
CH01 - Change of particulars for director 29 June 2017
CH01 - Change of particulars for director 29 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 September 2008
287 - Change in situation or address of Registered Office 03 March 2008
363a - Annual Return 21 February 2008
395 - Particulars of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 12 December 2003
CERTNM - Change of name certificate 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
363s - Annual Return 02 March 2003
225 - Change of Accounting Reference Date 12 December 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Fully Satisfied

N/A

Legal mortgage 31 October 2007 Outstanding

N/A

Debenture 24 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.