Advanced company searchLink opens in new window

CEPAC DONCASTER LIMITED

Company number 05993476

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2014 DS01 Application to strike the company off the register
15 Sep 2014 SH20 Statement by directors
15 Sep 2014 SH19 Statement of capital on 15 September 2014
  • GBP 1.00
15 Sep 2014 CAP-SS Solvency statement dated 12/09/14
15 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2013 AA Full accounts made up to 21 December 2012
20 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
23 May 2013 AA01 Previous accounting period shortened from 31 December 2012 to 21 December 2012
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Jan 2013 CH01 Director's details changed for Mr Mohamed Dirhem Abdo Saeed on 10 January 2013
09 Jan 2013 AP04 Appointment of Gray's Inn Secretaries Limited as a secretary on 9 January 2013
07 Jan 2013 MG01 Duplicate mortgage certificatecharge no:6
07 Jan 2013 AD01 Registered office address changed from Quadrant 4 Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3FB United Kingdom on 7 January 2013
07 Jan 2013 CERTNM Company name changed screenprint doncaster LIMITED\certificate issued on 07/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-21
07 Jan 2013 AP01 Appointment of Mr Mohamed Dirhem Abdo Saeed as a director on 21 December 2012
04 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
04 Jan 2013 TM02 Termination of appointment of Gary Margetts as a secretary on 21 December 2012
04 Jan 2013 AP01 Appointment of Mr Steven Hollingsworth as a director on 21 December 2012
04 Jan 2013 AP01 Appointment of Mr Richard Anthony Walton as a director on 21 December 2012
04 Jan 2013 AP01 Appointment of Mr Timothy Richard Bradburn as a director on 21 December 2012
04 Jan 2013 AP01 Appointment of Mr Roderick Charles Ainslie as a director on 21 December 2012
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7