Advanced company searchLink opens in new window

CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED

Company number 04971860

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
01 May 2019 SH20 Statement by Directors
01 May 2019 SH19 Statement of capital on 1 May 2019
  • GBP 1
01 May 2019 CAP-SS Solvency Statement dated 29/03/19
01 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 29/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 29/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
20 Feb 2019 AA Full accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
08 Mar 2018 AA Full accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
23 Aug 2016 CH01 Director's details changed for Stewart Alexander Mcintyre on 12 August 2015
04 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 AA Full accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
19 Aug 2015 AP01 Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015
19 Aug 2015 TM01 Termination of appointment of Mark Goldsworthy as a director on 12 August 2015
05 Jun 2015 TM01 Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 Aug 2014 AP01 Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014
28 Aug 2014 TM01 Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014