Advanced company searchLink opens in new window

C.A.J. PROPERTIES (CARDIFF) LIMITED

Company number 01243367

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)
22 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Dec 2015 AD01 Registered office address changed from 11 Coopers Yard Curran Road Cardiff CF10 5NB to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015
26 May 2015 600 Appointment of a voluntary liquidator
13 May 2015 AD01 Registered office address changed from 95 Pontcanna Street Cardiff South Glamorgan CF11 9HS to 11 Coopers Yard Curran Road Cardiff CF10 5NB on 13 May 2015
12 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
12 May 2015 4.70 Declaration of solvency
20 Jan 2015 MR04 Satisfaction of charge 1 in full
20 Jan 2015 MR04 Satisfaction of charge 2 in full
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4,000
23 Dec 2014 CH03 Secretary's details changed for Vanessa Barbara Mary John on 1 January 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4,000
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
23 Feb 2011 CH03 Secretary's details changed for Vanessa Barbara Mary John on 30 November 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Melissa Emily Francis John on 10 December 2009