Advanced company searchLink opens in new window

COMPETITION LAW PROCESS MANAGEMENT LIMITED

Company number 06502114

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2014 DS01 Application to strike the company off the register
26 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
21 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
17 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
17 Feb 2011 CH03 Secretary's details changed for Diane Atkinson on 14 February 2011
13 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
26 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for John Philip Price on 26 February 2010
11 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
31 Dec 2009 AA01 Current accounting period extended from 28 February 2010 to 31 May 2010
11 Mar 2009 363a Return made up to 12/02/09; full list of members
28 Mar 2008 288a Secretary appointed diane atkinson
28 Mar 2008 288b Appointment terminated secretary john price
25 Feb 2008 288b Appointment terminated secretary c & m secretaries LIMITED
25 Feb 2008 288b Appointment terminated director c & m registrars LIMITED
25 Feb 2008 288a Director and secretary appointed john philip price
25 Feb 2008 288a Director appointed richard colin neil davidson
12 Feb 2008 287 Registered office changed on 12/02/08 from: p o box 55 7 spa road london SE16 3QQ
12 Feb 2008 NEWINC Incorporation