- Company Overview for CARDIFF AND LONDON PROPERTIES LIMITED (04707486)
- Filing history for CARDIFF AND LONDON PROPERTIES LIMITED (04707486)
- People for CARDIFF AND LONDON PROPERTIES LIMITED (04707486)
- Insolvency for CARDIFF AND LONDON PROPERTIES LIMITED (04707486)
- More for CARDIFF AND LONDON PROPERTIES LIMITED (04707486)
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 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Jul 2013 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH on 23 July 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 19 February 2013 | |
15 Feb 2013 | 4.70 | Declaration of solvency | |
15 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from 32 Queen Anne Street London London W1G 8HD United Kingdom on 9 July 2012 | |
09 May 2012 | AR01 |
Annual return made up to 21 March 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
03 May 2012 | TM01 | Termination of appointment of Cardiff and London Holdings Limited as a director on 24 January 2012 | |
03 May 2012 | TM02 | Termination of appointment of Corporate Services (Alderney) Limited as a secretary on 24 January 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
14 Feb 2011 | CH04 | Secretary's details changed for Corporate Services Alderney Limited on 25 November 2010 | |
14 Jan 2011 | AP01 | Appointment of Mr Peter John Goodkind as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Dec 2010 | AD01 | Registered office address changed from The Business Centre Ty Rebecca Tenby Road St Clears Carmarthenshire SA33 4AG on 10 December 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 May 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
22 Oct 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 30 June 2009 | |
23 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Mar 2008 | 363a | Return made up to 21/03/08; full list of members | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |