- Company Overview for CABLE DYNAMICS LIMITED (02653778)
- Filing history for CABLE DYNAMICS LIMITED (02653778)
- People for CABLE DYNAMICS LIMITED (02653778)
- Charges for CABLE DYNAMICS LIMITED (02653778)
- Insolvency for CABLE DYNAMICS LIMITED (02653778)
- More for CABLE DYNAMICS LIMITED (02653778)
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) |
---|---|---|---|
10 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2022 | |
12 May 2021 | AD01 | Registered office address changed from 2 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP2 2AF England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 12 May 2021 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | LIQ02 | Statement of affairs | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
21 Feb 2020 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Jan 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Jun 2018 | PSC01 | Notification of John English as a person with significant control on 31 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr John English as a director on 31 May 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Unit 15 Bingham Park Farm Potten End Hill Water End Hemel Hempstead Hertfordshire HP1 3BN to 2 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP2 2AF on 8 June 2018 | |
08 Jun 2018 | PSC07 | Cessation of Sharon Louise Paddon as a person with significant control on 31 May 2018 | |
08 Jun 2018 | PSC07 | Cessation of Jonathan Robert Paddon as a person with significant control on 31 May 2018 | |
08 Jun 2018 | TM02 | Termination of appointment of Sharon Louise Paddon as a secretary on 31 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Jonathan Robert Paddon as a director on 31 May 2018 | |
29 May 2018 | PSC01 | Notification of Sharon Louise Paddon as a person with significant control on 24 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Jonathan Robert Paddon as a person with significant control on 24 May 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates |