Advanced company searchLink opens in new window

CPC STROUD LIMITED

Company number 00102852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2006 88(2)R Ad 22/03/06--------- £ si 1000000@1=1000000 £ ic 10000/1010000
12 Apr 2006 123 Nc inc already adjusted 22/03/06
12 Apr 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Apr 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Feb 2006 403a Declaration of satisfaction of mortgage/charge
11 Jan 2006 288a New secretary appointed
06 Dec 2005 AA Full accounts made up to 31 December 2004
23 Sep 2005 288b Secretary resigned
13 Sep 2005 363a Return made up to 07/09/05; full list of members
03 Mar 2005 CERTNM Company name changed berkshire gravure company limite d\certificate issued on 03/03/05
02 Feb 2005 395 Particulars of mortgage/charge
29 Dec 2004 288b Director resigned
29 Dec 2004 288b Director resigned
23 Dec 2004 403a Declaration of satisfaction of mortgage/charge
23 Dec 2004 403a Declaration of satisfaction of mortgage/charge
08 Nov 2004 363s Return made up to 07/09/04; full list of members
06 Aug 2004 AA Full accounts made up to 31 December 2003
16 Jun 2004 AA Full accounts made up to 31 December 2002
17 Mar 2004 288b Director resigned
17 Sep 2003 363s Return made up to 07/09/03; full list of members
01 Aug 2003 288a New director appointed
29 May 2003 AUD Auditor's resignation
16 Apr 2003 AUD Auditor's resignation
16 Sep 2002 363s Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed