Advanced company searchLink opens in new window

CP DEALCO LIMITED

Company number 06506098

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2014 DS01 Application to strike the company off the register
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 TM01 Termination of appointment of Nicholas Gilding Wills as a director on 14 August 2012
29 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Anthony Hugh John Binnie on 18 February 2012
29 Feb 2012 CH03 Secretary's details changed for Anthony Hugh John Binnie on 18 February 2012
08 Sep 2011 AA
01 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2010 AA
08 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Nicholas Gilding Wills on 18 February 2010
03 Mar 2010 TM01 Termination of appointment of Alexander Seddon as a director
06 Jun 2009 288a Director appointed nicholas gilding wills
11 May 2009 AA
05 May 2009 363a Return made up to 31/12/08; full list of members
05 May 2009 287 Registered office changed on 05/05/2009 from 1 the bramley business centre station road bramley guildford surrey GU5 0AZ
08 Dec 2008 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008