Advanced company searchLink opens in new window

CPD ACCESS LTD

Company number 07246183

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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 120
28 May 2013 CH01 Director's details changed for Mr Daniel Joseph Francis on 7 May 2013
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 TM01 Termination of appointment of Michael Bowery as a director
24 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Jul 2011 TM01 Termination of appointment of Howard Holmes as a director
17 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
10 Dec 2010 TM01 Termination of appointment of Mark Hodgson as a director
07 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted