- Company Overview for CPC FLEET SERVICES LTD (07156539)
- Filing history for CPC FLEET SERVICES LTD (07156539)
- People for CPC FLEET SERVICES LTD (07156539)
- More for CPC FLEET SERVICES LTD (07156539)
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 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
18 Nov 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 31 July 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
10 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Paul Van-Hill on 25 September 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mr Paul Van-Hill as a person with significant control on 25 September 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ to 41 Downs Way Sellindge Ashford TN25 6EZ on 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Paul Van-Hill on 13 January 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Apr 2014 | TM01 | Termination of appointment of Matthew Maitland as a director | |
28 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Jun 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 April 2013 | |
07 May 2013 | AP01 | Appointment of Mr Paul Van-Hill as a director | |
10 Apr 2013 | AD01 | Registered office address changed from Outset House Turkey Mill Ashford Road Maidstone Kent ME14 5PP United Kingdom on 10 April 2013 |