Advanced company searchLink opens in new window

CPI MOTO LIMITED

Company number 05106781

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)
09 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2012
25 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
30 Apr 2013 TM02 Termination of appointment of Michael Rattigan as a secretary
09 Apr 2013 TM01 Termination of appointment of Michael Rattigan as a director
22 Nov 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Nov 2011 AD01 Registered office address changed from Westleigh House, 3 Clarke Street Barnsley South Yorkshire S75 2TS on 7 November 2011
28 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 May 2009 363a Return made up to 20/04/09; full list of members
28 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
20 Jun 2008 363a Return made up to 20/04/08; full list of members
22 Apr 2008 288b Appointment terminated director stephen rowland
18 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
11 Dec 2007 363a Return made up to 20/04/07; full list of members
10 Dec 2007 403a Declaration of satisfaction of mortgage/charge
27 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007