- Company Overview for CP (MANSFIELD) LTD (06600791)
- Filing history for CP (MANSFIELD) LTD (06600791)
- People for CP (MANSFIELD) LTD (06600791)
- More for CP (MANSFIELD) LTD (06600791)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2014 | DS01 | Application to strike the company off the register | |
17 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mr John Hill on 1 January 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Scott Ashford on 1 January 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Dean Mollatt on 1 January 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
12 May 2009 | 225 | Accounting reference date extended from 31/05/2009 to 31/08/2009 | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from unit 1 enterprise close millenium business park mansfield nottinghamshire NG19 7JY united kingdom | |
14 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
11 Jul 2008 | 288a | Director appointed mr john hill | |
11 Jul 2008 | 288a | Director appointed mr dean mollatt | |
11 Jul 2008 | 288a | Director appointed mr scott ashford | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from unit 2 enterprise close millenium business park mansield NGF19 7JY uk | |
09 Jul 2008 | CERTNM | Company name changed cp (mansield) LTD\certificate issued on 10/07/08 | |
22 May 2008 | 288b | Appointment terminated director duport director LIMITED | |
22 May 2008 | NEWINC | Incorporation |