Advanced company searchLink opens in new window

CPSL DAVENPORT LTD

Company number 08692358

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)
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
  • GBP 1
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
  • GBP 1