- Company Overview for CADALEC LTD. (02437407)
- Filing history for CADALEC LTD. (02437407)
- People for CADALEC LTD. (02437407)
- Charges for CADALEC LTD. (02437407)
- More for CADALEC LTD. (02437407)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2013 | DS01 | Application to strike the company off the register | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
05 Dec 2012 | AR01 |
Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Christopher James Jones on 19 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Carmel Christina Jones on 19 October 2009 | |
21 Oct 2008 | 363a | Return made up to 19/10/08; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
26 Oct 2007 | 363a | Return made up to 19/10/07; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
17 Nov 2006 | 363a | Return made up to 19/10/06; full list of members | |
20 Jan 2006 | 287 | Registered office changed on 20/01/06 from: three boundaries farm, coventry road, croft leicester LE9 3GP | |
19 Jan 2006 | 288b | Director resigned |