- 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) |
---|---|---|---|
01 Apr 2011 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
01 Apr 2011 | RT01 | Administrative restoration application | |
22 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | AAMD | Amended accounts made up to 31 July 2009 | |
18 Oct 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
29 Sep 2009 | 363a | Return made up to 12/07/09; full list of members | |
24 Jun 2009 | 288c | Director's change of particulars / winston crawford / 22/06/2009 | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from, 158 high road, woodford green, essex, IG8 9EF | |
24 Jun 2009 | 288b | Appointment terminated secretary gregory hepburn | |
24 Jun 2009 | 288a | Director appointed ms sandra monelle | |
19 Nov 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
03 Nov 2008 | 363a | Return made up to 12/07/08; full list of members | |
17 Sep 2007 | AA | Accounts for a dormant company made up to 31 July 2007 | |
11 Sep 2007 | 363a | Return made up to 12/07/07; full list of members | |
04 Aug 2006 | 288c | Director's particulars changed | |
12 Jul 2006 | NEWINC | Incorporation |