Advanced company searchLink opens in new window

CARDIFF ESTATE CO (NUMBER 1) LIMITED

Company number 05871573

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Mar 2016 MR04 Satisfaction of charge 2 in full
07 Mar 2016 MR04 Satisfaction of charge 3 in full
07 Mar 2016 MR04 Satisfaction of charge 1 in full
02 Mar 2016 AD01 Registered office address changed from New Court St. Swithin's Lane London EC4N 8AL to 340 Deansgate Manchester M3 4LY on 2 March 2016
01 Mar 2016 600 Appointment of a voluntary liquidator
01 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
01 Mar 2016 4.70 Declaration of solvency
12 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Dec 2014 1.4 Notice of completion of voluntary arrangement
15 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
17 Jun 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Dec 2013 AP04 Appointment of N M Rothschild & Sons Limited as a secretary
19 Dec 2013 TM02 Termination of appointment of Georgina Thompson as a secretary
19 Dec 2013 AD01 Registered office address changed from the Coach House, Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013
27 Nov 2013 RM01 Appointment of receiver or manager
06 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
17 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 TM01 Termination of appointment of Martin Schuler as a director
04 Apr 2012 TM01 Termination of appointment of Stanley Annison as a director