Advanced company searchLink opens in new window

CPC DRIVE LIMITED

Company number 08280789

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 DS01 Application to strike the company off the register
08 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
15 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
22 May 2015 AD01 Registered office address changed from Unit 9 the Court House Staffordshire Magistrates Service Spinning School Lane Tamworth Staffordshire B79 7AP to 2 Hobart Court 365 Lichfield Road Sutton Coldfield West Midlands B74 4DD on 22 May 2015
03 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
03 Dec 2014 CH01 Director's details changed for Mr Paul Baker on 1 January 2014
03 Dec 2014 CH03 Secretary's details changed for Mrs Norah Baker on 1 January 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
04 Feb 2014 AD01 Registered office address changed from 73 Bakers Lane Sutton Coldfield B74 2BA on 4 February 2014
01 Jan 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 1,000
05 Nov 2012 NEWINC Incorporation