Advanced company searchLink opens in new window

CPR STRUCTURES LIMITED

Company number 06494958

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)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
05 Dec 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
13 Oct 2010 AD01 Registered office address changed from The Garden Flat, 12, Lea Grove Road, Clevedon Somerset BS21 7QR on 13 October 2010
12 Oct 2010 4.20 Statement of affairs with form 4.19
12 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-30
12 Oct 2010 600 Appointment of a voluntary liquidator
27 Jul 2010 AP01 Appointment of Mr Chris Griffiths as a director
26 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Jun 2010 TM01 Termination of appointment of Rodney Browne as a director
07 Apr 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
07 Apr 2010 CH01 Director's details changed for Mrs Pamela Frances Griffiths on 1 February 2010
07 Apr 2010 CH01 Director's details changed for Mr Rodney Alexander Browne on 1 February 2010
07 Apr 2010 CH03 Secretary's details changed for Pamela Frances Griffiths on 1 February 2010
06 Jul 2009 AA Accounts made up to 30 September 2008
06 Jul 2009 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
12 Mar 2009 363a Return made up to 06/02/09; full list of members
25 Nov 2008 288c Director's Change of Particulars / rod browne / 05/09/2008 / Forename was: rod, now: rodney; Middle Name/s was: , now: alexander; HouseName/Number was: the old barn, now: 89; Street was: lilymead farm, now: broadmoor lane; Area was: congresbury, now: weston; Post Town was: bristol, now: bath; Region was: n somerset, now: ; Post Code was: BS49 5ED,
25 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Sep 2008 288b Appointment Terminated Director christopher griffiths
29 Aug 2008 288a Director appointed rod browne
28 Aug 2008 CERTNM Company name changed south west structures LIMITED\certificate issued on 28/08/08
06 Feb 2008 NEWINC Incorporation