About

Registered Number: 03174939
Date of Incorporation: 19/03/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 5 months ago)
Registered Address: 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG,

 

Having been setup in 1996, Cpl Circuits Ltd have registered office in Aylesford, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Joyner, Angela Marion, Holmes, Oenone Mary are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Oenone Mary 19 March 1996 07 April 2008 1
Secretary Name Appointed Resigned Total Appointments
JOYNER, Angela Marion 19 March 1996 07 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 08 September 2015
AD01 - Change of registered office address 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
MR05 - N/A 19 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 08 July 2008
395 - Particulars of a mortgage or charge 25 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
287 - Change in situation or address of Registered Office 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 13 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
CERTNM - Change of name certificate 14 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 06 April 1997
288 - N/A 26 March 1996
288 - N/A 26 March 1996
287 - Change in situation or address of Registered Office 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.