Advanced company searchLink opens in new window

CD SERVICES LIMITED

Company number 06826368

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 DS01 Application to strike the company off the register
08 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 70
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
07 Mar 2011 TM01 Termination of appointment of Andrew Pawley as a director
20 Sep 2010 TM01 Termination of appointment of Trevor Pettifer as a director
20 Sep 2010 TM01 Termination of appointment of Clive Linford as a director
02 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
13 May 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Clive Linford on 23 February 2010
20 Dec 2009 AP01 Appointment of Andrew Michael Pawley as a director
30 Nov 2009 AP01 Appointment of Andrew Michael Pawley as a director
23 Nov 2009 TM02 Termination of appointment of Clive Linford as a secretary
23 Nov 2009 AP01 Appointment of Richard John Proudman as a director
23 Nov 2009 AP03 Appointment of Richard John Proudman as a secretary
23 Feb 2009 NEWINC Incorporation