Advanced company searchLink opens in new window

CP DISTRIBUTION READING LIMITED

Company number 07101890

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2016 DS01 Application to strike the company off the register
22 Sep 2016 MR04 Satisfaction of charge 1 in full
22 Sep 2016 MR04 Satisfaction of charge 2 in full
22 Sep 2016 MR04 Satisfaction of charge 3 in full
15 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 Dec 2015 CH04 Secretary's details changed for Property Secretaries Limited on 21 September 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
18 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
16 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
18 Dec 2013 AA Accounts for a dormant company made up to 5 April 2013
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
28 Feb 2013 TM01 Termination of appointment of Andrew Grieve as a director
14 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Diane Suter as a director
27 Dec 2012 AA Accounts for a dormant company made up to 5 April 2012
16 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mr Andrew David Grieve on 11 December 2011
16 Jan 2012 CH01 Director's details changed for Mr Afshin Taraz on 11 December 2011
16 Jan 2012 CH01 Director's details changed for Ms Diane Elizabeth Suter on 11 December 2011
16 Jan 2012 CH01 Director's details changed for Mr Martin Michael Heffernan on 11 December 2011
16 Jan 2012 CH01 Director's details changed for Mr Kelvin Deon Gray on 11 December 2011
16 Jan 2012 CH01 Director's details changed for Mr Michael John Chicken on 11 December 2011