- Company Overview for CPSL DAVENPORT LTD (08692358)
- Filing history for CPSL DAVENPORT LTD (08692358)
- People for CPSL DAVENPORT LTD (08692358)
- More for CPSL DAVENPORT LTD (08692358)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2015 | TM01 | Termination of appointment of Anne Daulby as a director on 23 March 2015 | |
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2015 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AP01 | Appointment of Mr Rex Charlton as a director on 10 September 2014 | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AD01 | Registered office address changed from Suite 1 Sandbach Enterprise Centre Wesley Avenue Sandbach CW11 1DG England on 26 June 2014 | |
19 Feb 2014 | TM01 | Termination of appointment of Rex Charlton as a director | |
02 Dec 2013 | AP01 | Appointment of Anne Daulby as a director | |
16 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-16
|