C.P.E. PRECISION ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
15/12/2315 December 2023 Final Gazette dissolved following liquidation

View Document

15/12/2315 December 2023 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Termination of appointment of Robert Peter Cobain as a director on 2022-07-01

View Document

30/10/2330 October 2023 Termination of appointment of Hanif Mohammed Saddiq as a director on 2022-07-01

View Document

15/09/2315 September 2023 Notice of move from Administration to Dissolution

View Document

23/05/2323 May 2023 Administrator's progress report

View Document

03/01/233 January 2023 Notice of deemed approval of proposals

View Document

17/12/2217 December 2022 Statement of administrator's proposal

View Document

08/11/228 November 2022 Registered office address changed from Sutherland House Sundorne Retail Park, Arlington Way, Shrewsbury Salop SY1 4YA to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 2022-11-08

View Document

08/11/228 November 2022 Appointment of an administrator

View Document

21/10/2221 October 2022 Satisfaction of charge 010549680011 in full

View Document

02/12/212 December 2021 Registration of charge 010549680012, created on 2021-11-24

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID JONES / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JONES / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GEMMA JONES / 27/12/2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 £ IC 3000/2280 26/04/04 £ SR 720@1=720

View Document

20/05/0420 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: UNIT 4 LANCASTER ROAD BUSINESS PARK HARLESCOTT SHREWSBURY SHROPSHIRE SY1 3LG

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: 5 LEATON INDUSTRIAL ESTATE NR SHREWSBURY SY4 3AP

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 04/10/90; NO CHANGE OF MEMBERS

View Document

27/07/8927 July 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/09/8823 September 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/12/874 December 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/08/8618 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/08/8618 August 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/7215 May 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company