- Company Overview for C.A.J. PROPERTIES (CARDIFF) LIMITED (01243367)
- Filing history for C.A.J. PROPERTIES (CARDIFF) LIMITED (01243367)
- People for C.A.J. PROPERTIES (CARDIFF) LIMITED (01243367)
- Charges for C.A.J. PROPERTIES (CARDIFF) LIMITED (01243367)
- Insolvency for C.A.J. PROPERTIES (CARDIFF) LIMITED (01243367)
- More for C.A.J. PROPERTIES (CARDIFF) LIMITED (01243367)
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
|
|
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
|
|
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
|
|
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 |