Advanced company searchLink opens in new window

CP BIOMEDICA LIMITED

Company number 04671450

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2011 DS01 Application to strike the company off the register
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
22 Feb 2010 CH01 Director's details changed for Sir Bernard Schreier on 19 February 2010
19 Feb 2010 CH03 Secretary's details changed for Mr Eric Lewis on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Mr Paul Andrew Filer on 19 February 2010
17 Jun 2009 AA Full accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 19/02/09; full list of members
18 Jul 2008 AA Full accounts made up to 31 December 2007
19 Feb 2008 363a Return made up to 19/02/08; full list of members
29 Oct 2007 AA Accounts made up to 31 December 2006
12 Mar 2007 363a Return made up to 19/02/07; full list of members
12 Mar 2007 288c Director's particulars changed
12 Mar 2007 353 Location of register of members
12 Mar 2007 190 Location of debenture register
12 Mar 2007 287 Registered office changed on 12/03/07 from: cp house otterspool way watford WD25 8JP
13 Jul 2006 AA Full accounts made up to 31 December 2005
20 Feb 2006 363a Return made up to 19/02/06; full list of members
20 Feb 2006 288c Secretary's particulars changed
04 Nov 2005 AA Full accounts made up to 31 December 2004
28 Feb 2005 363s Return made up to 19/02/05; full list of members
07 Jan 2005 288b Secretary resigned;director resigned
07 Jan 2005 288a New secretary appointed