CPPC LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Administrative restoration application

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-02-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 31 THORNBROUGH ROAD THORNBROUGH ROAD NORTHALLERTON NORTH YORKSHIRE DL6 1DJ ENGLAND

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCARTHUR / 26/10/2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MCARTHUR / 26/10/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 3 ADCOTT RD ACKLAM MIDDLESBOROUGH TS5 7ER

View Document

23/02/1623 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/02/1310 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CIRCULAR CONCEPTS LTD


  • 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