Advanced company searchLink opens in new window

C.P.G. INC. LIMITED

Company number 03926707

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)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 80
09 Mar 2011 CH01 Director's details changed for Justin Cass on 16 February 2010
09 Mar 2011 CH01 Director's details changed for Maurice Michael Cass on 16 February 2010
11 Jan 2011 AA Total exemption full accounts made up to 30 May 2010
29 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 30 May 2009
23 Apr 2009 363a Return made up to 16/02/09; full list of members
15 Oct 2008 363s Return made up to 16/02/08; full list of members
  • 363(287) ‐ Registered office changed on 15/10/08
30 Jul 2008 AA Total exemption full accounts made up to 30 May 2008
16 Oct 2007 AA Total exemption full accounts made up to 30 May 2007
05 Apr 2007 363s Return made up to 16/02/07; full list of members
03 Apr 2007 288b Secretary resigned;director resigned
08 Mar 2007 AA Total exemption full accounts made up to 30 May 2006
08 Mar 2007 287 Registered office changed on 08/03/07 from: 6TH floor elizabeth house, 37 york road, london, SE1 7NQ
20 Apr 2006 363s Return made up to 16/02/06; full list of members
25 Oct 2005 AA Total exemption full accounts made up to 30 May 2005
04 May 2005 363s Return made up to 16/02/05; full list of members
04 May 2005 363(288) Secretary's particulars changed;director's particulars changed
21 Feb 2005 AA Total exemption full accounts made up to 30 May 2004
06 Dec 2004 288a New secretary appointed;new director appointed
06 Dec 2004 288b Secretary resigned
21 Apr 2004 287 Registered office changed on 21/04/04 from: the summit, 2 castle hill terrace, maidenhead, berkshire SL6 4JP
01 Mar 2004 363s Return made up to 16/02/04; full list of members