- Company Overview for C P DESIGN (NURSERY PRODUCTS) LIMITED (05801597)
- Filing history for C P DESIGN (NURSERY PRODUCTS) LIMITED (05801597)
- People for C P DESIGN (NURSERY PRODUCTS) LIMITED (05801597)
- More for C P DESIGN (NURSERY PRODUCTS) LIMITED (05801597)
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
|
|
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
|
|
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
|
|
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 |