- Company Overview for C.P.N. ELECTRICAL SERVICES LIMITED (05601238)
- Filing history for C.P.N. ELECTRICAL SERVICES LIMITED (05601238)
- People for C.P.N. ELECTRICAL SERVICES LIMITED (05601238)
- More for C.P.N. ELECTRICAL SERVICES LIMITED (05601238)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2013 | DS01 | Application to strike the company off the register | |
05 Dec 2012 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
14 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
01 Nov 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | AD01 | Registered office address changed from Excelsiour House 3-5 Balfour Road Suite 5, Room 1 Ilford Essex IG1 4HP on 1 July 2010 | |
21 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Feb 2010 | TM02 | Termination of appointment of M.A.A.A.R Limited as a secretary | |
08 Feb 2010 | CH01 | Director's details changed for Mr Charlie Patrick Neal on 8 February 2010 | |
31 Oct 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Charlie Patrick Neal on 26 October 2009 | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
22 Jan 2009 | 363a | Return made up to 24/10/08; full list of members | |
21 Oct 2008 | 287 | Registered office changed on 21/10/2008 from m a a a r LIMITED riches house 1 riches road suite 9 ilford essex IG1 1JH | |
16 Oct 2008 | AAMD | Amended accounts made up to 31 October 2007 | |
03 Sep 2008 | AA | Accounts made up to 31 October 2007 | |
10 Dec 2007 | 363a | Return made up to 24/10/07; full list of members | |
27 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
27 Jan 2007 | 288b | Director resigned | |
27 Jan 2007 | 288b | Secretary resigned |