Advanced company searchLink opens in new window

CADOGAN INFORMATION LIMITED

Company number 02797428

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)
22 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2021 600 Appointment of a voluntary liquidator
07 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-19
07 Aug 2021 LIQ02 Statement of affairs
24 Jul 2021 AD01 Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 24 July 2021
28 Apr 2021 CH03 Secretary's details changed for John Phillip Radcliffe on 20 April 2021
28 Apr 2021 PSC04 Change of details for Mr Philip William Ingham as a person with significant control on 20 April 2021
28 Apr 2021 CH01 Director's details changed for Philip William Ingham on 20 April 2021
28 Apr 2021 CH01 Director's details changed for Adrian Richard Lawes on 20 April 2021
28 Apr 2021 AD01 Registered office address changed from 3 Armley Court Armley Road Leeds LS12 2LB to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 28 April 2021
17 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
24 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 510,900
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 510,900
14 Nov 2014 TM01 Termination of appointment of Roger William Stone as a director on 13 October 2014