Advanced company searchLink opens in new window

CPNB PROPERTIES LIMITED

Company number 07493457

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2016 DS01 Application to strike the company off the register
29 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
15 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
29 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Apr 2012 AD01 Registered office address changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom on 24 April 2012
24 Apr 2012 CH01 Director's details changed for Mr Nicholas Grahame Baker on 19 April 2012
24 Apr 2012 TM02 Termination of appointment of Mc Secretaries Limited as a secretary
24 Apr 2012 AP04 Appointment of Gibson Whitter Secretaries Limited as a secretary
09 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)