Advanced company searchLink opens in new window

CADEBROOK LIMITED

Company number 02719219

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)
03 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 10 December 2024
17 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 10 December 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2022
28 Jul 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 28 July 2022
23 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
24 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
30 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 10 December 2018
15 Jan 2018 AD01 Registered office address changed from 11 Station Approach Oakham Rutland LE15 6QW to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 15 January 2018
10 Jan 2018 LIQ02 Statement of affairs
29 Dec 2017 600 Appointment of a voluntary liquidator
29 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-11
17 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Aug 2017 MR04 Satisfaction of charge 1 in full
24 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
11 Nov 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-11-11
  • GBP 100
29 Jun 2016 RM02 Notice of ceasing to act as receiver or manager
29 Jun 2016 RM01 Appointment of receiver or manager
29 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 TM02 Termination of appointment of Susan Whyte Gibbeson as a secretary on 19 June 2015
30 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
20 Feb 2015 RM02 Notice of ceasing to act as receiver or manager
17 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
24 Nov 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100