Advanced company searchLink opens in new window

P4 CADCAM SERVICES LIMITED

Company number 06567179

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
19 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 30
19 May 2010 CH01 Director's details changed for Mr Adam Peter Treen on 16 April 2010
25 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
17 Nov 2009 AA01 Previous accounting period extended from 30 April 2009 to 31 May 2009
12 Jun 2009 363a Return made up to 16/04/09; full list of members
12 Jun 2009 190 Location of debenture register
12 Jun 2009 353 Location of register of members
12 Jun 2009 287 Registered office changed on 12/06/2009 from sheephill orchard kiln lane crophill bedford MK45 4DA
23 May 2008 288a Director appointed mr paul jonathan byass
23 May 2008 288a Director appointed mr johnathan oliver peaty
23 May 2008 288a Secretary appointed mr adam peter treen
23 May 2008 288a Director appointed mr adam peter treen
18 Apr 2008 288b Appointment Terminated Director hanover directors LIMITED
18 Apr 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
16 Apr 2008 NEWINC Incorporation