Advanced company searchLink opens in new window

CARDIFF CHAMBER OF COMMERCE AND INDUSTRY (THE)

Company number 00013961

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2010 L64.07 Completion of winding up
27 May 2008 COCOMP Order of court to wind up
13 May 2008 COCOMP Order of court to wind up
12 Mar 2008 363a Annual return made up to 31/12/07
27 Feb 2008 288c Director's Change of Particulars / francis moloney / 31/12/2007 / Title was: , now: mr; Honours was: faoi, now: ; HouseName/Number was: , now: 10; Street was: braemore lodge 42 victoria road, now: park road
24 Jan 2008 288b Director resigned
17 Jan 2008 AA Accounts for a small company made up to 31 July 2006
06 Dec 2007 288b Director resigned
09 Jan 2007 363a Annual return made up to 31/12/06
09 Jan 2007 288c Director's particulars changed
09 Jan 2007 288c Director's particulars changed
12 Dec 2006 225 Accounting reference date extended from 31/03/06 to 31/07/06
18 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2006 287 Registered office changed on 23/08/06 from: suite 1 2ND floor st davids house east wood street cardiff CF10 1ES
18 Jul 2006 395 Particulars of mortgage/charge
31 Mar 2006 288a New director appointed
17 Mar 2006 288a New secretary appointed
17 Mar 2006 288a New director appointed
02 Mar 2006 363a Annual return made up to 31/12/05
21 Feb 2006 288b Director resigned
21 Feb 2006 288b Director resigned
21 Feb 2006 288b Secretary resigned;director resigned
06 Oct 2005 AA Full accounts made up to 31 March 2005
21 Sep 2005 288a New director appointed