Advanced company searchLink opens in new window

C P DESIGN (NURSERY PRODUCTS) LIMITED

Company number 05801597

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2019 AA Micro company accounts made up to 30 June 2019
29 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
24 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
17 Mar 2014 AD01 Registered office address changed from 1St Floor Crowton House the Broadway Crowborough East Sussex TN6 1DA England on 17 March 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
28 May 2013 CH03 Secretary's details changed for Jacqueline Lesley Percival on 1 February 2013
28 May 2013 CH01 Director's details changed for Clive William Percival on 1 February 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
22 May 2012 CH03 Secretary's details changed for Jacqueline Lesley Percival on 21 May 2012
21 May 2012 CH01 Director's details changed for Clive William Percival on 21 May 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011