- Company Overview for CPC BUSINESS CONSULTING LIMITED (08070126)
- Filing history for CPC BUSINESS CONSULTING LIMITED (08070126)
- People for CPC BUSINESS CONSULTING LIMITED (08070126)
- More for CPC BUSINESS CONSULTING LIMITED (08070126)
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
|
|
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
|
|
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
|
|
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
|
|
13 Jun 2012 | CONNOT | Change of name notice | |
15 May 2012 | NEWINC | Incorporation |