CPRS REPORTS LIMITED
Status | DISSOLVED |
Company No. | 06701581 |
Category | Private Limited Company |
Incorporated | 18 Sep 2008 |
Age | 15 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 10 days |
SUMMARY
CPRS REPORTS LIMITED is an dissolved private limited company with number 06701581. It was incorporated 15 years, 8 months, 10 days ago, on 18 September 2008 and it was dissolved 1 year, 1 month, 10 days ago, on 18 April 2023. The company address is 2 Oakfield Road 2 Oakfield Road, Bristol, BS8 2AL, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution application strike off company
Date: 18 Jan 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Old address: The Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF
New address: 2 Oakfield Road Clifton Bristol BS8 2AL
Change date: 2022-12-21
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Emily Alice Victoria Atkins
Documents
Cessation of a person with significant control
Date: 17 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Gabrielle Atkins
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Appoint person director company with name date
Date: 14 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Isabelle Charlotte Elinor Atkins
Appointment date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change account reference date company previous extended
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicola Louise Atkins
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed nicola louise atkins
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Some Companies
151 PARK LANE,HORNCHURCH,RM11 1EQ
Number: | 10296975 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ROSEBERY ROAD,LONDON,N10 2LE
Number: | 06329779 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 CHERRY ORCHARD ROAD,BIRMINGHAM,B20 2NH
Number: | 11373297 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 COURT ROAD,CARDIFF,CF11 6RZ
Number: | 11312109 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BROADLANDS ROAD,SOUTHAMPTON,SO17 3AP
Number: | 10916781 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 BEDDINGTON LANE,CROYDON,CR0 4TE
Number: | 06695902 |
Status: | ACTIVE |
Category: | Private Limited Company |