Cp Dealco LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 4, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-12-31 | |
Net Worth | £1,000 | 0% |
Trade Debtors | £1,000 | 0% |
Total assets | £1,000 | 0% |
Shareholder's funds | £1,000 | 0% |
FORSTERS SHELFO 291 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06506098 |
Record last updated | Monday, April 2, 2018 4:34:06 AM UTC |
Official Address | 1 Bramley Business Centre Station Road Guildford Surrey Gu50az Busbridge And Hascombe, Bramley, Busbridge And Hascombe There are 2 companies registered at this street |
Locality | Bramley, Busbridge And Hascombe |
Region | England |
Postal Code | GU50AZ |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 13, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Sep 30, 2014 | First notification of strike - off in london gazette |  |
Registry | Sep 22, 2014 | Striking off application by a company |  |
Registry | Feb 18, 2014 | Annual return |  |
Financials | Apr 4, 2013 | Annual accounts |  |
Registry | Mar 11, 2013 | Annual return |  |
Financials | Oct 2, 2012 | Annual accounts |  |
Registry | Aug 22, 2012 | Resignation of one Director |  |
Registry | Aug 14, 2012 | Resignation of one Equity Trader and one Director (a man) |  |
Registry | Feb 29, 2012 | Annual return |  |
Registry | Feb 29, 2012 | Change of particulars for director |  |
Registry | Feb 29, 2012 | Change of particulars for secretary |  |
Financials | Sep 8, 2011 | Annual accounts |  |
Registry | Apr 1, 2011 | Annual return |  |
Registry | Oct 11, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 11, 2010 | Statement of satisfaction in full or in part of mortgage or charge 8567073... |  |
Registry | Oct 11, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 11, 2010 | Statement of satisfaction in full or in part of mortgage or charge 8567074... |  |
Registry | Oct 11, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Oct 3, 2010 | Annual accounts |  |
Registry | Mar 8, 2010 | Annual return |  |
Registry | Mar 5, 2010 | Change of particulars for director |  |
Registry | Mar 3, 2010 | Resignation of one Director |  |
Registry | Jun 6, 2009 | Appointment of a person |  |
Registry | Jun 5, 2009 | Resignation of one Property Financier and one Director (a man) |  |
Registry | May 22, 2009 | Appointment of a man as Equity Trader and Director |  |
Financials | May 11, 2009 | Annual accounts |  |
Registry | May 5, 2009 | Annual return |  |
Registry | May 5, 2009 | Change in situation or address of registered office |  |
Registry | Dec 8, 2008 | Accounts |  |
Registry | Dec 8, 2008 | Change of accounting reference date |  |
Registry | Aug 5, 2008 | Resolution |  |
Registry | Aug 5, 2008 | Resolution 1753698... |  |
Registry | Aug 5, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 5, 2008 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Aug 5, 2008 | Section 175 comp act 06 08 |  |
Registry | Aug 5, 2008 | Notice of increase in nominal capital |  |
Registry | Aug 5, 2008 | Alteration to memorandum and articles |  |
Registry | Aug 5, 2008 | Authorised allotment of shares and debentures |  |
Registry | Aug 5, 2008 | £ nc 1000/1500000 |  |
Registry | Aug 5, 2008 | Varying share rights and names |  |
Registry | Jul 17, 2008 | Particulars of a mortgage or charge |  |
Registry | Jul 17, 2008 | Particulars of a mortgage or charge 8038421... |  |
Registry | Jul 17, 2008 | Change in situation or address of registered office |  |
Registry | Jul 17, 2008 | Particulars of a mortgage or charge |  |
Registry | Jul 17, 2008 | Particulars of a mortgage or charge 8034703... |  |
Registry | Jun 25, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 1, 2008 | Appointment of a person |  |
Registry | Apr 24, 2008 | Resignation of a person |  |
Registry | Apr 24, 2008 | Resignation of a person 8415142... |  |
Registry | Apr 24, 2008 | Resignation of a director |  |
Registry | Apr 24, 2008 | Appointment of a person |  |
Registry | Apr 16, 2008 | Two appointments: 2 men |  |
Registry | Apr 10, 2008 | Company name change |  |
Registry | Apr 10, 2008 | Change of name certificate |  |
Registry | Feb 18, 2008 | Two appointments: 2 companies |  |