Advanced company searchLink opens in new window

CPC BUSINESS CONSULTING LIMITED

Company number 08070126

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
29 Jan 2018 AA Micro company accounts made up to 31 August 2017
19 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
12 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Dec 2013 CH01 Director's details changed for Mr Colin Graham Mcknight on 12 December 2013
16 Dec 2013 AD01 Registered office address changed from 31 Carters Way Wisborough Green Billingshurst West Sussex RH14 0BX on 16 December 2013
16 Dec 2013 CH03 Secretary's details changed for Mr Colin Mcknight on 12 December 2013
05 Dec 2013 AA01 Previous accounting period extended from 31 May 2013 to 31 August 2013
09 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
09 Jun 2013 CH03 Secretary's details changed for Mr Colin Mcknight on 25 April 2013
16 May 2013 CH01 Director's details changed for Mr Colin Graham Mcknight on 25 April 2013
16 May 2013 AD01 Registered office address changed from 7 Dunstall Court Croome D'abitot Worcester WR8 9AZ England on 16 May 2013
13 Jun 2012 CERTNM Company name changed mcknight business consulting LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
13 Jun 2012 CONNOT Change of name notice
15 May 2012 NEWINC Incorporation