Advanced company searchLink opens in new window

C.P.S. (LEICESTER) LIMITED

Company number 02854826

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2016 DS01 Application to strike the company off the register
29 Jul 2015 CH01 Director's details changed for Mr Pravin Patel on 1 January 2014
29 Jul 2015 AC92 Restoration by order of the court
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2012 DS01 Application to strike the company off the register
17 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 101,300
19 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Ramesh Punambhai Patel on 31 December 2009
09 Apr 2010 CH01 Director's details changed for Dr Vishnubhai Patel on 31 December 2009
09 Apr 2010 CH01 Director's details changed for Jaiprakash Maganbhai Patel on 31 December 2009
09 Apr 2010 CH01 Director's details changed for Jagadishchandra Amin on 31 December 2009
09 Apr 2010 CH01 Director's details changed for Bhupendra Patel on 31 December 2009
09 Apr 2010 CH01 Director's details changed for Bharatbhai Anubhai Patel on 31 December 2009
09 Apr 2010 CH01 Director's details changed for Pravin Patel on 31 December 2009
08 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 31/12/08; full list of members
05 Mar 2009 AA Total exemption full accounts made up to 31 December 2007
23 Feb 2009 287 Registered office changed on 23/02/2009 from hwca LIMITED hamilton office park 31 high view close leicester LE4 9LJ
18 Jul 2008 363s Return made up to 31/12/07; no change of members
03 Jan 2008 287 Registered office changed on 03/01/08 from: 21 lockerbie avenue leicester LE4 7NL