- Company Overview for CPS (RESTORE) LTD (05874103)
- Filing history for CPS (RESTORE) LTD (05874103)
- People for CPS (RESTORE) LTD (05874103)
- Insolvency for CPS (RESTORE) LTD (05874103)
- More for CPS (RESTORE) LTD (05874103)
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
|
|
30 Apr 2016 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2016-04-30
|
|
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
|
|
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 |