- Company Overview for C.P.H. THURMASTON LIMITED (01307107)
- Filing history for C.P.H. THURMASTON LIMITED (01307107)
- People for C.P.H. THURMASTON LIMITED (01307107)
- Charges for C.P.H. THURMASTON LIMITED (01307107)
- More for C.P.H. THURMASTON LIMITED (01307107)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2022 | DS01 | Application to strike the company off the register | |
21 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
13 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
05 Feb 2017 | AD01 | Registered office address changed from C/O Damper Technology 10 Silverdale Drive Thurmaston Leicester England LE4 8NJ to 21 Hungarton Drive Syston Leicester LE7 2AU on 5 February 2017 | |
23 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AD02 | Register inspection address has been changed to 21 Hungarton Drive Syston Leicester LE7 2AU | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | CH01 | Director's details changed for Adrian Paul Lewis Goode on 3 February 2014 |