Advanced company searchLink opens in new window

CLASSIC & PERFORMANCE AUTOMOTIVE ENGINEERING LTD

Company number 06484770

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 TM01 Termination of appointment of Michael Jones as a director
04 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
17 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2012 AA Total exemption small company accounts made up to 30 April 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
31 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
11 Nov 2009 AA Total exemption full accounts made up to 30 April 2009
28 Jan 2009 363a Return made up to 25/01/09; full list of members
02 Jul 2008 288a Director appointed michael george jones
21 May 2008 287 Registered office changed on 21/05/2008 from unit 3 j b business park lamby way cardiff CF3 2EQ
24 Apr 2008 288a Secretary appointed michael george jones
21 Apr 2008 225 Accounting reference date extended from 31/01/2009 to 30/04/2009
21 Apr 2008 287 Registered office changed on 21/04/2008 from care of j and r bus srvcs 2ND floor connies hse rhymney river bridge rd, cardiff south glamorgan CF23 9AF
21 Apr 2008 288a Director appointed nicholas michael george jones
05 Feb 2008 288b Director resigned
05 Feb 2008 288b Secretary resigned