Advanced company searchLink opens in new window

JAMES CADBY LIMITED

Company number 06213370

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2010 DS01 Application to strike the company off the register
26 Oct 2010 AR01 Annual return made up to 16 April 2010
Statement of capital on 2010-10-26
  • GBP 1
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
08 Jul 2009 287 Registered office changed on 08/07/2009 from the counting house 4A, frederick street wigston leicester LE18 1PJ
06 Jul 2009 363a Return made up to 16/04/09; full list of members
04 Mar 2009 288b Appointment Terminated Secretary acc secretarial services LIMITED
19 Dec 2008 CERTNM Company name changed best blooms wholesale LIMITED\certificate issued on 19/12/08
17 Dec 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
15 Dec 2008 288a Secretary appointed acc secretarial services LIMITED
15 Dec 2008 287 Registered office changed on 15/12/2008 from 5 percy street office 4 london W1T 1DG
15 Dec 2008 288a Director appointed mr james william cadby
12 Dec 2008 288b Appointment Terminated Director coddan managers service LIMITED
12 Dec 2008 288b Appointment Terminated Director iran arauz de leon
12 Dec 2008 288b Appointment Terminated Secretary coddan secretary service LIMITED
02 Oct 2008 288a Director appointed miss iran arauz de leon
07 Jul 2008 363a Return made up to 16/04/08; full list of members
16 Apr 2007 NEWINC Incorporation