Advanced company searchLink opens in new window

CPC PROPERTY DEVELOPMENTS LIMITED

Company number 05756409

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2013 DS01 Application to strike the company off the register
10 Aug 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 999
10 Aug 2012 CH01 Director's details changed for Christopher Paul Harding on 23 March 2012
10 Aug 2012 CH01 Director's details changed for Mr Paul Anthony Herbert on 23 March 2012
10 Aug 2012 CH03 Secretary's details changed for Mr Christopher Andrew Manson Stark on 23 March 2012
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Jun 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from The Innovation Centre College Lane Hatfield Hertfordshire AL10 9AB United Kingdom on 27 June 2011
02 Jul 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Christopher Paul Harding on 2 October 2009
02 Jul 2010 CH03 Secretary's details changed for Mr Christopher Andrew Manson Stark on 10 November 2009
02 Jul 2010 CH01 Director's details changed for Mr Christopher Andrew Manson Stark on 10 October 2009
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Jun 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 September 2009
04 Jun 2010 AD01 Registered office address changed from 7B High Street Barnet EN5 5UE on 4 June 2010
06 May 2009 363a Return made up to 24/03/09; full list of members
02 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
24 Jun 2008 363a Return made up to 24/03/08; full list of members
24 Jun 2008 288c Director and Secretary's Change of Particulars / christopher stark / 23/03/2008 / HouseName/Number was: , now: 34; Street was: 31 temple avenue, now: kingsmead; Area was: whetstone, now: new barnet; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N20 9EJ, now: EN5 5BY; Country was: , now: united kingdom
17 Mar 2008 288a Director appointed christopher andrew mason stark
17 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
18 Aug 2007 395 Particulars of mortgage/charge