CPPC LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Administrative restoration application |
15/09/2215 September 2022 | Micro company accounts made up to 2021-02-28 |
15/09/2215 September 2022 | Confirmation statement made on 2022-01-29 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 31 THORNBROUGH ROAD THORNBROUGH ROAD NORTHALLERTON NORTH YORKSHIRE DL6 1DJ ENGLAND |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCARTHUR / 26/10/2016 |
22/11/1622 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MCARTHUR / 26/10/2016 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 3 ADCOTT RD ACKLAM MIDDLESBOROUGH TS5 7ER |
23/02/1623 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/02/1525 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/02/1425 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/02/1310 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/02/1213 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
08/03/098 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/03/052 March 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/04/0416 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
03/02/033 February 2003 | SECRETARY RESIGNED |
03/02/033 February 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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