Advanced company searchLink opens in new window

CPR AUTOMATIONS (HOLDINGS) LIMITED

Company number 06423325

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 122
09 Jun 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 March 2011
18 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 122
25 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Glyn Allen William Griffiths on 9 November 2009
25 Jan 2010 CH01 Director's details changed for Michael Boyce on 9 November 2009
25 Jan 2010 CH01 Director's details changed for David Wayne Griffiths on 9 November 2009
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Jan 2009 363a Return made up to 09/11/08; full list of members
05 Jun 2008 225 Accounting reference date shortened from 30/11/2008 to 30/09/2008
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288b Director resigned
20 Nov 2007 88(2)R Ad 09/11/07-09/11/07 £ si 119@1=119 £ ic 1/120
20 Nov 2007 288a New director appointed
20 Nov 2007 288a New director appointed
20 Nov 2007 288a New secretary appointed
20 Nov 2007 288a New director appointed
09 Nov 2007 NEWINC Incorporation