Advanced company searchLink opens in new window

CPCR PARTNERSHIP TRUSTEE LIMITED

Company number 07135074

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2015 DS01 Application to strike the company off the register
16 Oct 2014 AA Accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
10 Oct 2013 AA Accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
01 Feb 2013 AD01 Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 1 February 2013
17 Oct 2012 CH01 Director's details changed for Catherine Putt on 19 May 2012
09 Oct 2012 AA Accounts made up to 31 January 2012
02 Mar 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
01 Mar 2012 AP01 Appointment of Catherine Putt as a director on 21 April 2011
01 Mar 2012 AP01 Appointment of Jennifer Ann Charteris as a director on 21 April 2011
29 Feb 2012 TM01 Termination of appointment of Adam Mcgregor Dunlop as a director on 14 October 2010
29 Feb 2012 TM01 Termination of appointment of Carol Thompson as a director on 11 February 2011
25 Feb 2011 AA Accounts made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
12 May 2010 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 12 May 2010
12 May 2010 CC04 Statement of company's objects
12 May 2010 AP01 Appointment of Adam Mcgregor Dunlop as a director
12 May 2010 AP01 Appointment of Carol Thompson as a director
26 Apr 2010 MEM/ARTS Memorandum and Articles of Association
26 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Mar 2010 MEM/ARTS Memorandum and Articles of Association
04 Mar 2010 AP01 Appointment of Mr John William Clough as a director