- Company Overview for CPM ACCOUNTANCY LIMITED (05124085)
- Filing history for CPM ACCOUNTANCY LIMITED (05124085)
- People for CPM ACCOUNTANCY LIMITED (05124085)
- Insolvency for CPM ACCOUNTANCY LIMITED (05124085)
- More for CPM ACCOUNTANCY LIMITED (05124085)
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 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2019 | L64.04 | Dissolution deferment | |
30 Aug 2019 | L64.07 | Completion of winding up | |
10 May 2019 | COCOMP | Order of court to wind up | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Sep 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2017 | CH01 | Director's details changed for Mr Solomon Williams on 30 September 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | TM01 | Termination of appointment of William Withers as a director on 25 August 2016 | |
27 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
28 Apr 2016 | AP01 | Appointment of Mr William Withers as a director on 27 April 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
17 Dec 2014 | TM02 | Termination of appointment of Hcs Secretarial Limited as a secretary on 4 December 2014 | |
16 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from Xp House One Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to Xp House 1 Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG on 16 December 2014 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Solomon Williams on 26 August 2014 | |
27 Jul 2014 | AR01 | Annual return made up to 10 May 2014 with full list of shareholders | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
|