Company Information for CPL PUBLICATIONS LIMITED
WATERLOO PLACE, WATSON SQUARE, STOCKPORT, CHESHIRE, SK1 3AZ,
|
Company Registration Number
06976411
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CPL PUBLICATIONS LIMITED | |
Legal Registered Office | |
WATERLOO PLACE WATSON SQUARE STOCKPORT CHESHIRE SK1 3AZ Other companies in CH41 | |
Company Number | 06976411 | |
---|---|---|
Company ID Number | 06976411 | |
Date formed | 2009-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-06 00:22:37 |
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 |
---|---|---|
DANIEL CHARLES ROBERT DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL CHARLES ROBERT DAVIES |
Company Secretary | ||
ELIZABETH DELGADO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPL HOSPITALITY LIMITED | Director | 2018-02-26 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
BOLLIN 3 LIMITED | Director | 2016-10-01 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
ABV TRAINING LIMITED | Director | 2015-07-01 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
THE INSTITUTE OF LICENSING | Director | 2015-01-29 | CURRENT | 2003-09-02 | Active | |
BOLLIN 4 LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
BOLLIN 2 LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-30 | Active - Proposal to Strike off | |
CPL LEGAL LIMITED | Director | 2009-07-29 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
CDO GROUP 1 LIMITED | Director | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2017-03-07 | |
CDO INVESTIGATIONS LIMITED | Director | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2017-03-07 | |
CDO GROUP LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2018-02-09 | |
P L EXPERTS LIMITED | Director | 2004-04-01 | CURRENT | 1995-03-24 | Active - Proposal to Strike off | |
CPL TRAINING LIMITED | Director | 2003-02-14 | CURRENT | 2000-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
PSC07 | CESSATION OF CPL TRAINING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF CPL TRAINING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cpl Training Group Limited as a person with significant control on 2018-10-25 | |
PSC02 | Notification of Cpl Training Group Limited as a person with significant control on 2018-10-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES ROBERT DAVIES | |
AP01 | DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM Egerton House, 2 Tower Road Birkenhead, Wirral Cheshire CH41 1FN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL DAVIES | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Daniel Charles Robert Davies as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH DELGADO | |
CH01 | Director's details changed for Mr Daniel Charles Robert Davies on 2013-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 03/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011 | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/03/2011 | |
AR01 | 25/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009 | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPL PUBLICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CPL PUBLICATIONS 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. |