CP DEALCO LIMITED

06506098
1 BRAMLEY BUSINESS CENTRE, STATION GUILDFORD SURREY GU5 0AZ GU5 0AZ

Documents

Documents
Date Category Description Pages
13 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
04 Apr 2013 accounts Annual Accounts 6 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
22 Aug 2012 officers Termination of appointment of director (Nicholas Gilding Wills) 1 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 officers Change of particulars for director (Anthony Hugh John Binnie) 2 Buy now
29 Feb 2012 officers Change of particulars for secretary (Anthony Hugh John Binnie) 1 Buy now
08 Sep 2011 accounts Annual Accounts 6 Buy now
01 Apr 2011 annual-return Annual Return 6 Buy now
11 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
08 Mar 2010 annual-return Annual Return 6 Buy now
05 Mar 2010 officers Change of particulars for director (Nicholas Gilding Wills) 2 Buy now
03 Mar 2010 officers Termination of appointment of director (Alexander Seddon) 1 Buy now
06 Jun 2009 officers Director appointed nicholas gilding wills 2 Buy now
11 May 2009 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from 1 the bramley business centre station road bramley guildford surrey GU5 0AZ 1 Buy now
08 Dec 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
05 Aug 2008 capital Ad 30/06/08\gbp si 99800@0.01=998\gbp ic 2/1000\ 2 Buy now
05 Aug 2008 capital S-div 1 Buy now
05 Aug 2008 capital Nc inc already adjusted 30/06/08 2 Buy now
05 Aug 2008 resolution Resolution 23 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 31 hill street london W1J 5LS 1 Buy now
17 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
17 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
17 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
25 Jun 2008 officers Director's change of particulars / alexander seddon / 01/06/2008 1 Buy now
01 May 2008 officers Director appointed alexander james dyson seddon 2 Buy now
24 Apr 2008 officers Appointment terminated director forsters directors LIMITED 1 Buy now
24 Apr 2008 officers Appointment terminated secretary forsters secretaries LIMITED 1 Buy now
24 Apr 2008 officers Director and secretary appointed anthony hugh john binnie 2 Buy now
10 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2008 incorporation Incorporation Company 20 Buy now