Advanced company searchLink opens in new window

CPCR LIMITED

Company number 02701409

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 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Jul 2014 MR04 Satisfaction of charge 1 in full
09 Dec 2013 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 9 December 2013
06 Dec 2013 4.70 Declaration of solvency
06 Dec 2013 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
06 Dec 2013 600 Appointment of a voluntary liquidator
06 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Dec 2013 600 Appointment of a voluntary liquidator
27 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 40,161
27 Sep 2013 CH01 Director's details changed for Mrs Jennifer Ann Charteris on 1 September 2013
27 Sep 2013 CH01 Director's details changed for Anne Cuthbertson on 1 September 2013
27 Sep 2013 CH03 Secretary's details changed for Anne Cuthbertson on 1 September 2013
06 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Anne Cuthbertson on 1 April 2011
20 Apr 2011 CH01 Director's details changed for Anne Cuthbertson on 14 October 2010
20 Apr 2011 CH01 Director's details changed for Jennifer Ann Charteris on 14 October 2010
08 Nov 2010 TM01 Termination of appointment of Adam Dunlop as a director
11 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Jennifer Ann Charteris on 13 September 2010
11 Oct 2010 CH01 Director's details changed for Anne Cuthbertson on 13 September 2010