Advanced company searchLink opens in new window

CDC PROJECT ENGINEERING LTD.

Company number 06117660

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
03 May 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 31 December 2018
08 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
15 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AP01 Appointment of Mrs Caroline Cecil as a director on 21 February 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 CERTNM Company name changed brookson (5325M) LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
01 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 20 September 2012
20 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders