- Company Overview for C. P. I. (CHESHIRE) LIMITED (02933583)
- Filing history for C. P. I. (CHESHIRE) LIMITED (02933583)
- People for C. P. I. (CHESHIRE) LIMITED (02933583)
- Charges for C. P. I. (CHESHIRE) LIMITED (02933583)
- More for C. P. I. (CHESHIRE) LIMITED (02933583)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2020 | DS01 | Application to strike the company off the register | |
25 Oct 2019 | AD01 | Registered office address changed from Warwick House Woodside, Kelsall Cheshire CW6 0TG to 2 Scarfell Crescent Davenham Northwich CW9 8XD on 25 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Terence Murphy as a director on 13 September 2019 | |
19 Sep 2019 | AC92 | Restoration by order of the court | |
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
11 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
26 Apr 2017 | MR01 | Registration of charge 029335830002, created on 19 April 2017 | |
21 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
12 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | SH02 | Sub-division of shares on 11 November 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2015 | TM01 | Termination of appointment of Edward Ernest Murphy as a director on 1 March 2015 | |
29 Dec 2014 | AA01 | Previous accounting period extended from 30 March 2014 to 31 March 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
08 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-06
|