Advanced company searchLink opens in new window

CAPITAL BUSINESS PARK CARDIFF LIMITED

Company number 04028554

Filter by category

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2010 DS01 Application to strike the company off the register
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Jul 2009 363a Return made up to 09/06/09; full list of members
28 Oct 2008 AA Accounts made up to 31 December 2007
07 Jul 2008 363a Return made up to 09/06/08; full list of members
04 Jul 2008 288c Director's Change of Particulars / gareth smart / 04/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: cherry tree, now: cuckoo field close; Area was: main road, now: morganstown; Post Town was: peterston super ely cardiff, now: cardiff; Post Code was: CF5 6LZ, now: CF15 8FR
04 Jul 2008 288c Director and Secretary's Change of Particulars / alexander smart / 04/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 7 wern migna, now: main ave; Area was: , now: peterston-super-ely; Region was: , now: south glamorgan; Post Code was: CF5 6HP, now: CF5 6LQ
30 Oct 2007 AA Accounts made up to 31 December 2006
04 Jul 2007 363a Return made up to 09/06/07; full list of members
08 Aug 2006 AA Accounts made up to 31 December 2005
24 Jul 2006 363a Return made up to 09/06/06; full list of members
12 Oct 2005 AA Accounts made up to 31 December 2004
23 Jun 2005 363s Return made up to 09/06/05; full list of members
23 Jun 2005 363(288) Director resigned
21 Oct 2004 288a New secretary appointed
21 Oct 2004 288b Secretary resigned
04 Aug 2004 363s Return made up to 06/07/04; full list of members
14 May 2004 AA Full accounts made up to 31 December 2003
30 Aug 2003 363s Return made up to 06/07/03; full list of members
30 Aug 2003 363(288) Director's particulars changed
03 Jul 2003 AA Full accounts made up to 31 December 2002
18 Apr 2003 287 Registered office changed on 18/04/03 from: 3RD floor liscartan house 127 sloane street london SW1X 9BA
18 Apr 2003 288a New secretary appointed