Advanced company searchLink opens in new window

MACCLESFIELD CPIF (GP) LIMITED

Company number 07200049

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2018 DS01 Application to strike the company off the register
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
29 Mar 2018 PSC01 Notification of Afshin Taraz as a person with significant control on 6 April 2016
05 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
18 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
27 Jul 2016 AA Total exemption full accounts made up to 5 April 2016
05 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
05 Apr 2016 CH04 Secretary's details changed for Property Secretaries Limited on 21 September 2015
08 Jan 2016 AAMD Amended total exemption full accounts made up to 5 April 2015
22 Oct 2015 AA Total exemption full accounts made up to 5 April 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
07 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
16 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
23 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
19 Aug 2013 AA Total exemption full accounts made up to 5 April 2013
23 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of Andrew Grieve as a director
07 Jan 2013 TM01 Termination of appointment of Diane Suter as a director
02 Jan 2013 AA Total exemption full accounts made up to 5 April 2012
24 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
25 Aug 2011 TM01 Termination of appointment of Anna Cumming as a director
12 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders