Advanced company searchLink opens in new window

C. P. I. (CHESHIRE) LIMITED

Company number 02933583

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)
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
  • GBP 48
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
  • GBP 48
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
  • GBP 48