Advanced company searchLink opens in new window

CORPORATE PERFORMANCE IMPROVEMENT LIMITED

Company number 04252927

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2009 DS01 Application to strike the company off the register
10 Aug 2009 363a Return made up to 16/07/09; full list of members
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Aug 2008 363a Return made up to 16/07/08; full list of members
07 Aug 2008 190 Location of debenture register
07 Aug 2008 287 Registered office changed on 07/08/2008 from unit K1 meltham mills industrial estate meltham holmfirth HD9 4DS united kingdom
07 Aug 2008 353 Location of register of members
07 Aug 2008 288c Director's Change of Particulars / geoffrey windas / 17/12/2007 / HouseName/Number was: , now: aquinnah; Street was: 20 marten grove, now: 41 liphill bank road; Post Town was: huddersfield, now: holmfirth; Post Code was: HD4 7JU, now: HD9 2LQ; Country was: , now: united kingdom
07 Aug 2008 288c Secretary's Change of Particulars / jacqueline windas / 17/12/2007 / HouseName/Number was: , now: aquinnah; Street was: 20 marten grove, now: 41 liphill bank road; Post Town was: huddersfield, now: holmfirth; Post Code was: HD4 7JU, now: HD9 2LQ; Country was: , now: united kingdom
07 Aug 2008 287 Registered office changed on 07/08/2008 from unit A1 crosland road industrial estate netherton huddersfield HD4 7DQ
03 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Jul 2007 363a Return made up to 16/07/07; full list of members
18 Jul 2007 288c Director's particulars changed
18 Jul 2007 288c Secretary's particulars changed
08 May 2007 287 Registered office changed on 08/05/07 from: aquila 2 woodgates close north ferriby east yorkshire HU14 3JS
30 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Jul 2006 363a Return made up to 16/07/06; full list of members
16 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
25 Jul 2005 363s Return made up to 16/07/05; full list of members
08 Sep 2004 363s Return made up to 16/07/04; full list of members
08 Sep 2004 363(288) Secretary's particulars changed;director's particulars changed
08 Sep 2004 363(287) Registered office changed on 08/09/04
03 Aug 2004 288c Director's particulars changed