About

Registered Number: 04165716
Date of Incorporation: 22/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (7 years and 3 months ago)
Registered Address: No.1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Established in 2001, Cps Number 4 Ltd have registered office in Southampton. We don't know the number of employees at Cps Number 4 Ltd. There is only one director listed for Cps Number 4 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALTER, Joyce 17 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 November 2016
AD01 - Change of registered office address 01 October 2015
RESOLUTIONS - N/A 18 September 2015
4.70 - N/A 18 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2015
4.70 - N/A 18 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 02 March 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 02 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 22 February 2011
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 28 June 2010
AP03 - Appointment of secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 23 June 2010
AR01 - Annual Return 24 May 2010
AR01 - Annual Return 15 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
TM01 - Termination of appointment of director 05 December 2009
AA - Annual Accounts 24 October 2009
225 - Change of Accounting Reference Date 29 July 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 20 July 2007
287 - Change in situation or address of Registered Office 13 June 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363s - Annual Return 22 August 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
MEM/ARTS - N/A 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AA - Annual Accounts 18 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
RESOLUTIONS - N/A 08 April 2004
MEM/ARTS - N/A 08 April 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 08 December 2003
AUD - Auditor's letter of resignation 11 June 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 30 May 2002
363s - Annual Return 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 07 February 2002
287 - Change in situation or address of Registered Office 26 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
225 - Change of Accounting Reference Date 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
CERTNM - Change of name certificate 06 July 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

Description Date Status Charge by
Tripartitie general assignment 04 September 2002 Fully Satisfied

N/A

General assignment 04 September 2002 Fully Satisfied

N/A

Deed of covenant 04 September 2002 Fully Satisfied

N/A

First priority statutory ship mortgage 04 September 2002 Fully Satisfied

N/A

Predelivery security assignment deed 31 May 2002 Fully Satisfied

N/A

Predelivery security assignment deed 31 May 2002 Fully Satisfied

N/A

Predelivery security assignment deed 31 May 2002 Fully Satisfied

N/A

Predelivery security assignment deed 31 May 2002 Fully Satisfied

N/A

Predelivery security assignment deed 31 May 2002 Fully Satisfied

N/A

Floating charge 28 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.