Cps Leisure LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 1996)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CORNER POCKET SNOOKER LIMITED
Company type Private Limited Company , Liquidation Company Number 02179646 Record last updated Friday, January 15, 2016 4:44:09 PM UTC Official Address 1 Kpmg LLp The Embankment Neville Street City And Hunslet There are 62 companies registered at this street
Postal Code LS14DW Sector Bars
Visits Document Type Publication date Download link Notices Jan 15, 2016 Appointment of liquidators Notices Dec 1, 2015 Winding-up orders Notices Nov 11, 2015 Petitions to wind up Registry Feb 24, 2015 Insolvency:statement of affairs 2.14b Registry Jan 30, 2015 Notice to registrar of companies in respect of date of dissolution Registry Oct 31, 2014 Administrator's progress report Registry Oct 31, 2014 Notice of move from administration to dissolution Registry Apr 30, 2014 Administrator's progress report Registry Dec 2, 2013 Administrator's progress report 2179... Registry Dec 2, 2013 Notice of extension of period of administration Registry Apr 30, 2013 Administrator's progress report Registry Apr 30, 2013 Notice of extension of period of administration Registry Dec 24, 2012 Administrator's progress report Registry Nov 15, 2012 Notice of statement of affairs Registry Aug 9, 2012 Notice of deemed approval of proposals Registry Jul 20, 2012 Statement of administrator's proposals Registry Jun 8, 2012 Change of registered office address Registry May 31, 2012 Notice of administrators appointment Registry Mar 3, 2012 Compulsory strike off suspended Registry Feb 28, 2012 First notification of strike-off action in london gazette Registry Feb 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 29, 2011 Resignation of one Director Registry Dec 29, 2011 Resignation of one Secretary Registry Dec 28, 2011 Resignation of 2 people: one Secretary (a man) and one Director (a woman) Registry Mar 31, 2011 Annual return Financials Jan 5, 2011 Annual accounts Registry Apr 14, 2010 Annual return Registry Apr 14, 2010 Change of particulars for director Financials Nov 23, 2009 Annual accounts Registry Mar 26, 2009 Annual return Registry Feb 21, 2009 Particulars of a mortgage or charge Financials Nov 20, 2008 Annual accounts Registry Aug 5, 2008 Annual return Registry May 3, 2008 Particulars of a mortgage or charge Financials Nov 19, 2007 Annual accounts Registry Oct 6, 2007 Particulars of a mortgage or charge Registry Oct 6, 2007 Particulars of a mortgage or charge 2179... Registry Jul 20, 2007 Particulars of a mortgage or charge Registry Jul 20, 2007 Particulars of a mortgage or charge 2179... Registry Jul 10, 2007 Particulars of a mortgage or charge Registry Jun 29, 2007 Particulars of a mortgage or charge 2179... Registry May 30, 2007 Annual return Registry Dec 22, 2006 Particulars of a mortgage or charge Financials Nov 20, 2006 Annual accounts Registry Oct 5, 2006 Resignation of a secretary Registry Oct 5, 2006 Appointment of a secretary Registry Oct 4, 2006 Resignation of a secretary Registry Oct 4, 2006 Appointment of a secretary Registry Sep 27, 2006 Particulars of a mortgage or charge Registry Sep 12, 2006 Particulars of a mortgage or charge 2179... Registry Sep 7, 2006 Appointment of a man as Secretary Registry Aug 11, 2006 Resignation of a secretary Registry Aug 11, 2006 Appointment of a secretary Registry Aug 1, 2006 Resignation of one Secretary (a man) Registry Mar 28, 2006 Annual return Financials Nov 30, 2005 Annual accounts Registry Jun 25, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 30, 2005 Annual return Registry Dec 16, 2004 Particulars of a mortgage or charge Financials Nov 18, 2004 Annual accounts Registry Aug 13, 2004 Particulars of a mortgage or charge Registry Aug 9, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 12, 2004 Annual return Financials Sep 28, 2003 Annual accounts Registry Jul 23, 2003 Particulars of a mortgage or charge Registry Apr 3, 2003 Annual return Financials Nov 4, 2002 Annual accounts Registry Apr 17, 2002 Particulars of a mortgage or charge Registry Mar 18, 2002 Appointment of a director Registry Mar 8, 2002 Annual return Registry Feb 15, 2002 Appointment of a woman Registry Feb 8, 2002 Particulars of a mortgage or charge Registry Nov 28, 2001 Resignation of a secretary Registry Nov 28, 2001 Appointment of a secretary Registry Nov 19, 2001 Appointment of a man as Secretary Registry Apr 6, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 6, 2001 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Apr 6, 2001 Resignation of a director Financials Apr 6, 2001 Annual accounts Registry Apr 6, 2001 Annual return Registry Apr 3, 2001 Resignation of a director Registry Aug 3, 2000 Change in situation or address of registered office Financials Jun 1, 2000 Annual accounts Financials May 19, 2000 Annual accounts 2179... Registry Apr 10, 2000 Annual return Registry Apr 25, 1999 Annual return 2179... Registry Mar 2, 1999 Resignation of one Director (a man) Registry Dec 15, 1998 Particulars of a mortgage or charge Registry Aug 11, 1998 Appointment of a secretary Registry Aug 11, 1998 Resignation of a secretary Registry Jul 26, 1998 Appointment of a woman as Secretary Financials Apr 22, 1998 Annual accounts Registry Mar 16, 1998 Annual return Financials Dec 4, 1997 Annual accounts Registry Oct 8, 1997 Particulars of a mortgage or charge Registry Apr 4, 1997 Appointment of a director Registry Apr 4, 1997 Annual return Registry Mar 21, 1997 £ nc 25000/6000000 Registry Mar 21, 1997 Notice of increase in nominal capital Registry Mar 18, 1997 Company name change