Advanced company searchLink opens in new window

CADWALADER (ICE CREAM) LIMITED

Company number 01808766

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)
14 Aug 2018 BONA Bona Vacantia disclaimer
03 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2016 2.24B Administrator's progress report to 25 October 2016
03 Nov 2016 2.35B Notice of move from Administration to Dissolution on 25 October 2016
08 Jun 2016 2.24B Administrator's progress report to 29 April 2016
13 Jan 2016 2.16B Statement of affairs with form 2.14B/2.15B
21 Dec 2015 F2.18 Notice of deemed approval of proposals
04 Dec 2015 2.17B Statement of administrator's proposal
16 Nov 2015 AD01 Registered office address changed from Cadwalader House Wellington Street Cardiff CF11 9BE to Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 16 November 2015
10 Nov 2015 2.12B Appointment of an administrator
07 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 90,000
26 Jan 2015 AD01 Registered office address changed from 1 City Road Cardiff CF24 3TQ to Cadwalader House Wellington Street Cardiff CF11 9BE on 26 January 2015
03 Oct 2014 AA Accounts for a small company made up to 29 December 2013
16 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 90,000
08 Jan 2014 AD01 Registered office address changed from the Iris Castle Street Criccieth Gwynedd LL52 0DP on 8 January 2014
07 Oct 2013 AA Accounts for a small company made up to 30 December 2012
29 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
29 Aug 2013 AD02 Register inspection address has been changed
29 Aug 2013 AD03 Register(s) moved to registered inspection location
18 Jun 2013 TM01 Termination of appointment of a director
17 Jun 2013 TM01 Termination of appointment of David Andrews as a director
17 Jun 2013 TM01 Termination of appointment of Jeffrey Harris as a director
04 Jan 2013 MISC Section 519
22 Sep 2012 AP03 Appointment of Mrs Diane Elizabeth Brierley as a secretary
22 Sep 2012 TM01 Termination of appointment of Richard Gloster as a director