Advanced company searchLink opens in new window

CARDIFF CITY HELIPORT LTD

Company number 07174992

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)
31 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2021 AD01 Registered office address changed from C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 14 December 2021
18 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 2 December 2020
13 Dec 2019 AD01 Registered office address changed from Caernarfon Airport Dinas Dinlle Caernarfon Gwynedd LL54 5TP to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 December 2019
12 Dec 2019 LIQ01 Declaration of solvency
12 Dec 2019 600 Appointment of a voluntary liquidator
12 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
13 Feb 2019 CH01 Director's details changed for Mr Roy John Steptoe on 31 January 2019
13 Feb 2019 PSC04 Change of details for Mr Roy John Steptoe as a person with significant control on 31 January 2019
04 May 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 70,001
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 CERTNM Company name changed smart dispensers LTD\certificate issued on 10/07/15
  • RES15 ‐ Change company name resolution on 2015-07-03
10 Jul 2015 CONNOT Change of name notice
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 70,001
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 70,001