- Company Overview for CPC DRIVE LIMITED (08280789)
- Filing history for CPC DRIVE LIMITED (08280789)
- People for CPC DRIVE LIMITED (08280789)
- More for CPC DRIVE LIMITED (08280789)
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
|
|
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
|
|
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
|
|
05 Nov 2012 | NEWINC | Incorporation |