Advanced company searchLink opens in new window

CPS ENERGY RESOURCES LIMITED

Company number 08309726

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 CH03 Secretary's details changed for Bernard Michael Sumner on 1 February 2022
29 Nov 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor First Floor 85 Great Portland Street London W1W 7LT on 29 November 2022
26 Jul 2022 AA Micro company accounts made up to 28 November 2021
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 CS01 Confirmation statement made on 27 November 2021 with updates
19 Aug 2021 AA Micro company accounts made up to 28 November 2020
14 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with updates
14 Jan 2021 AP02 Appointment of Westward Consultants Limited as a director on 1 September 2020
14 Jan 2021 TM01 Termination of appointment of Stephen Bernard Wheatley as a director on 1 September 2020
05 Nov 2020 AA Micro company accounts made up to 28 November 2019
02 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with updates
10 Dec 2019 CH01 Director's details changed for Mr Stephen Bernard Wheatley on 1 June 2019
08 Oct 2019 PSC02 Notification of Holborn Capital Limited as a person with significant control on 10 September 2019
08 Oct 2019 PSC07 Cessation of Shola Adeniran as a person with significant control on 10 September 2019
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 333,326
15 Aug 2019 AA Micro company accounts made up to 28 November 2018
13 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
26 Aug 2018 AA Micro company accounts made up to 28 November 2017
12 Jun 2018 TM01 Termination of appointment of Thomas Millar as a director on 11 June 2018
12 Dec 2017 AP01 Appointment of Mr Stephen Bernard Wheatley as a director on 8 December 2017
05 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
07 Nov 2017 AD01 Registered office address changed from C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW to 85 Great Portland Street London W1W 7LT on 7 November 2017