CMP ELECTRICAL SERVICES LIMITED - WOLVERHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-12-09 View Report
Gazette. Gazette notice voluntary. 2022-11-29 View Report
Dissolution. Dissolution application strike off company. 2022-11-18 View Report
Accounts. Accounts type unaudited abridged. 2022-08-11 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type unaudited abridged. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type unaudited abridged. 2020-06-02 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Accounts type unaudited abridged. 2019-08-26 View Report
Confirmation statement. Statement with no updates. 2018-11-11 View Report
Accounts. Accounts type unaudited abridged. 2018-04-14 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type total exemption small. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2015-11-15 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-11-11 View Report
Accounts. Accounts type total exemption small. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Accounts type total exemption small. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption small. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Accounts. Accounts type total exemption small. 2010-07-21 View Report
Capital. Capital allotment shares. 2010-05-17 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Officers. Change date: 2009-11-08. Officer name: Mr Christopher Michael Penzer. 2010-01-11 View Report
Accounts. Accounts type total exemption small. 2009-07-30 View Report
Officers. Description: Secretary appointed mrs lorraine penzer. 2009-03-24 View Report
Officers. Description: Director appointed mr christopher michael penzer. 2009-03-24 View Report
Officers. Description: Appointment terminated director lorraine penzer. 2009-03-23 View Report
Officers. Description: Appointment terminated secretary helen shuker. 2009-03-23 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption full. 2008-09-23 View Report
Annual return. Legacy. 2007-12-06 View Report
Address. Description: Registered office changed on 22/10/07 from: 38 peach road wolverhampton west midlands WV12 5UW. 2007-10-22 View Report
Accounts. Accounts type total exemption small. 2007-09-28 View Report
Officers. Description: Director resigned. 2007-07-19 View Report
Officers. Description: New director appointed. 2007-07-19 View Report
Officers. Description: Secretary resigned. 2007-07-19 View Report
Officers. Description: New secretary appointed. 2007-07-19 View Report
Annual return. Legacy. 2006-12-12 View Report
Accounts. Accounts type total exemption small. 2006-10-05 View Report
Annual return. Legacy. 2005-12-07 View Report
Accounts. Accounts type total exemption small. 2005-10-06 View Report
Annual return. Legacy. 2004-11-12 View Report