Advanced company searchLink opens in new window

C D N PROPERTY SERVICES LIMITED

Company number 01050918

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)
29 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2012 4.68 Liquidators' statement of receipts and payments to 20 July 2012
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 20 July 2011
12 Aug 2010 4.20 Statement of affairs with form 4.19
03 Aug 2010 600 Appointment of a voluntary liquidator
03 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-21
14 Jul 2010 AD01 Registered office address changed from 1st Floor Quadrant Chambers Market Place Romford Essex RM1 3EH on 14 July 2010
19 Nov 2009 AD02 Register inspection address has been changed
19 Nov 2009 CH03 Secretary's details changed for Mr John Paul Scott on 31 October 2009
19 Nov 2009 CH01 Director's details changed for Kevin John Carolan on 31 October 2009
19 Nov 2009 CH01 Director's details changed for John Paul Scott on 31 October 2009
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Oct 2009 AD01 Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HD on 9 October 2009
04 Nov 2008 363a Return made up to 31/10/08; full list of members
04 Nov 2008 287 Registered office changed on 04/11/2008 from 1 park place canary wharf london E14 4HJ
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re draft agreement 15/02/2008
27 Feb 2008 169 Gbp ic 1000/500 15/02/08 gbp sr 500@1=500
15 Feb 2008 288a New director appointed
31 Jan 2008 288a New secretary appointed
20 Nov 2007 363s Return made up to 31/10/07; full list of members
20 Nov 2007 363(288) Director resigned
14 Nov 2007 288b Secretary resigned