Cphl Limited

DataGardener
cphl limited
dissolved
Unknown

Cphl Limited

05502305Private Limited With Share Capital

Wentworth House, 122 New Road Side, Leeds, LS184QB
Incorporated

07/07/2005

Company Age

20 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Cphl Limited (05502305) is a private limited with share capital incorporated on 07/07/2005 (20 years old) and registered in leeds, LS184QB. The company operates under SIC code 41100 - development of building projects.

Concrete pumping and concrete supplies with a guaranteed on time pumping service or free on next visit. we supply all grades on concrete, waterproof concrete and screed. only primary ballast and portland cement used in all our mixes, to ensure a long lasting and quality product. please can our frien...

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 07/07/2005
LS184QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

6

CCJs

Charges

26

Registered

1

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-10-2023
Resolution
Category:Resolution
Date:10-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:27-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:02-11-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:02-11-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:02-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Termination Secretary Company With Name
Category:Officers
Date:11-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2011

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2023
Filing Date01/10/2022
Latest Accounts31/07/2021

Trading Addresses

Vandervell Business Park, Maidenhead, Berkshire, SL64UB
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS184QBRegistered

Contact

01628622311
concretepumphirelondon.com
Wentworth House, 122 New Road Side, Leeds, LS184QB