Advanced company searchLink opens in new window

C P S B C C LIMITED

Company number 04369790

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
31 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 AD01 Registered office address changed from Flat 17 Prospectus Place 7 Haling Park Road South Croydon Surrey CR2 6NX to 15 Central Way Carshalton Surrey SM5 3NF on 10 April 2015
27 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
13 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
01 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Tony Dann on 14 January 2012
29 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from 30 Greenway London SW20 9BH United Kingdom on 14 February 2011
13 Feb 2011 CH01 Director's details changed for Mr Michael James Roger on 1 January 2011
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Ian David Thorpe on 31 December 2009
20 Apr 2010 CH01 Director's details changed for Tony Dann on 31 December 2009