Advanced company searchLink opens in new window

CNE GENERAL PARTNER LIMITED

Company number 04232224

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
11 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
16 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
24 Sep 2014 TM02 Termination of appointment of Yvonne Gale as a secretary on 4 September 2014
09 Sep 2014 AP03 Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014
07 Aug 2014 AA Full accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
31 Jul 2013 AA Full accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
01 Nov 2012 TM01 Termination of appointment of Keith Charlton as a director
16 Oct 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 AD01 Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 12 September 2012
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 March 2011
15 Sep 2011 AP01 Appointment of Mr Barrie Stuart Hensby as a director
15 Sep 2011 AP01 Appointment of Mr Keith Smith Charlton as a director
15 Sep 2011 AP01 Appointment of Mrs Yvonne Gale as a director
15 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
12 Jan 2011 AP03 Appointment of Ms Yvonne Gale as a secretary
12 Jan 2011 TM01 Termination of appointment of Ashley Winter as a director
05 Jan 2011 TM02 Termination of appointment of David Whitmell as a secretary