- Company Overview for CPS LOCUM LTD. (05537227)
- Filing history for CPS LOCUM LTD. (05537227)
- People for CPS LOCUM LTD. (05537227)
- Charges for CPS LOCUM LTD. (05537227)
- More for CPS LOCUM LTD. (05537227)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD01 | Registered office address changed from 27 Skipton Road Colne Lancashire BB8 0NQ England on 2 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Montford Hall Farm Cuckstool Lane Fence Burnley Lancashire BB12 9NZ on 2 December 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
18 Jan 2012 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
18 Jan 2012 | AD02 | Register inspection address has been changed from C/O Gs Financial 74 Lavington Avenue Cheadle Cheshire SK8 2HH United Kingdom | |
18 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
18 Jan 2012 | TM02 | Termination of appointment of Graham Schofield as a secretary on 30 November 2011 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AD01 | Registered office address changed from 74 Lavington Avenue Cheadle Cheshire SK8 2HH on 5 January 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Jan 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
10 Sep 2010 | CH01 | Director's details changed for Simon Peter Brocklehurst on 1 January 2010 | |
10 Sep 2010 | AD02 | Register inspection address has been changed | |
30 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders |