Advanced company searchLink opens in new window

CPS (RESTORE) LTD

Company number 05874103

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)
30 Apr 2016 AA Total exemption full accounts made up to 31 July 2013
30 Apr 2016 CH01 Director's details changed for Mr Winston James Crawford on 14 January 2016
30 Apr 2016 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
30 Apr 2016 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
30 Apr 2016 AC92 Restoration by order of the court
30 Apr 2016 CERTNM Company name changed cranford property services\certificate issued on 30/04/16
31 Dec 2015 BONA Bona Vacantia disclaimer
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
23 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2013 DS01 Application to strike the company off the register
15 Apr 2013 AD01 Registered office address changed from , 155 High Road, Chadwell Heath, Romford, RM6 6NL, United Kingdom on 15 April 2013
15 Apr 2013 TM01 Termination of appointment of Sandra Crawford as a director
15 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
10 Sep 2012 CH01 Director's details changed for Mr Winston James Crawford on 8 September 2012
08 Sep 2012 AD01 Registered office address changed from , 161 Forest Road, London, E17 6HE on 8 September 2012
08 Sep 2012 CH01 Director's details changed for Mrs Sandra Crawford on 8 September 2012
12 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
23 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Ms Sandra Monelle on 1 June 2011
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Apr 2011 AD01 Registered office address changed from , 115 George Lane, South Woodford, London, E18 1AB on 1 April 2011