- Company Overview for CPR STRUCTURES LIMITED (06494958)
- Filing history for CPR STRUCTURES LIMITED (06494958)
- People for CPR STRUCTURES LIMITED (06494958)
- Charges for CPR STRUCTURES LIMITED (06494958)
- Insolvency for CPR STRUCTURES LIMITED (06494958)
- More for CPR STRUCTURES LIMITED (06494958)
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) |
---|---|---|---|
28 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2012 | |
05 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2011 | |
13 Oct 2010 | AD01 | Registered office address changed from The Garden Flat, 12, Lea Grove Road, Clevedon Somerset BS21 7QR on 13 October 2010 | |
12 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2010 | AP01 | Appointment of Mr Chris Griffiths as a director | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Jun 2010 | TM01 | Termination of appointment of Rodney Browne as a director | |
07 Apr 2010 | AR01 |
Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-04-07
|
|
07 Apr 2010 | CH01 | Director's details changed for Mrs Pamela Frances Griffiths on 1 February 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Rodney Alexander Browne on 1 February 2010 | |
07 Apr 2010 | CH03 | Secretary's details changed for Pamela Frances Griffiths on 1 February 2010 | |
06 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
06 Jul 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 | |
12 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
25 Nov 2008 | 288c | Director's Change of Particulars / rod browne / 05/09/2008 / Forename was: rod, now: rodney; Middle Name/s was: , now: alexander; HouseName/Number was: the old barn, now: 89; Street was: lilymead farm, now: broadmoor lane; Area was: congresbury, now: weston; Post Town was: bristol, now: bath; Region was: n somerset, now: ; Post Code was: BS49 5ED, | |
25 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2008 | 288b | Appointment Terminated Director christopher griffiths | |
29 Aug 2008 | 288a | Director appointed rod browne | |
28 Aug 2008 | CERTNM | Company name changed south west structures LIMITED\certificate issued on 28/08/08 | |
06 Feb 2008 | NEWINC | Incorporation |