Dissolved
Dissolved 2016-11-08
Company Information for COMPLETE PROPERTY SOLUTIONS (EAST MIDLANDS) LIMITED
EASTWOOD, NOTTINGHAM, NG16,
|
Company Registration Number
06786778
Private Limited Company
Dissolved Dissolved 2016-11-08 |
Company Name | |
---|---|
COMPLETE PROPERTY SOLUTIONS (EAST MIDLANDS) LIMITED | |
Legal Registered Office | |
EASTWOOD NOTTINGHAM | |
Company Number | 06786778 | |
---|---|---|
Date formed | 2009-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2016-11-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-20 16:18:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IEVA LIHOVIDA-YARLETT |
||
MARK YARLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM DAVIES |
Director | ||
MALCOM JOHN DAVIES |
Director | ||
IRENE LESLEY HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPS DESIGN LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2015-03-17 | |
CPS FITTINGS LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2015-03-17 | |
CPS DESIGN LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVIES | |
LATEST SOC | 08/01/13 STATEMENT OF CAPITAL;GBP 81 | |
AR01 | 08/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 101 | |
AR01 | 09/01/12 FULL LIST | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 81 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOM DAVIES | |
AP01 | DIRECTOR APPOINTED MARK YARLETT | |
AP01 | DIRECTOR APPOINTED MALCOLM DAVIES | |
AP01 | DIRECTOR APPOINTED MALCOM JOHN DAVIES | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
SH01 | 30/01/10 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IEVA LIHOVIDA-YARLETT / 15/02/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EVE YARLETT / 12/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR IRENE HARRISON | |
288a | DIRECTOR APPOINTED EVE YARLETT | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Called Up Share Capital | 2013-01-31 | £ 101 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 101 |
Cash Bank In Hand | 2013-01-31 | £ 989 |
Cash Bank In Hand | 2012-01-31 | £ 0 |
Current Assets | 2013-01-31 | £ 21,989 |
Current Assets | 2012-01-31 | £ 20,069 |
Debtors | 2013-01-31 | £ 0 |
Debtors | 2012-01-31 | £ 34 |
Fixed Assets | 2013-01-31 | £ 39,392 |
Fixed Assets | 2012-01-31 | £ 32,671 |
Shareholder Funds | 2013-01-31 | £ 6,360 |
Shareholder Funds | 2012-01-31 | £ 8,598 |
Stocks Inventory | 2013-01-31 | £ 21,000 |
Stocks Inventory | 2012-01-31 | £ 20,035 |
Tangible Fixed Assets | 2013-01-31 | £ 39,392 |
Tangible Fixed Assets | 2012-01-31 | £ 32,671 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as COMPLETE PROPERTY SOLUTIONS (EAST MIDLANDS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |