Advanced company searchLink opens in new window

THE CARDIFF APPLIANCE WAREHOUSE LIMITED

Company number 03287834

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)
02 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 November 2020
05 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2019
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
22 Jan 2019 LIQ10 Removal of liquidator by court order
19 Jan 2019 600 Appointment of a voluntary liquidator
26 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Dec 2017 AD01 Registered office address changed from Unit 4 Stadium Close Cardiff South Glamorgan CF11 8TS to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 15 December 2017
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
06 Dec 2017 LIQ02 Statement of affairs
14 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
14 Nov 2017 CS01 Confirmation statement made on 1 October 2016 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 60,120
09 Mar 2017 TM01 Termination of appointment of Martyn Peter Gillard as a director on 15 February 2017
09 Mar 2017 TM01 Termination of appointment of Martyn Peter Gillard as a director on 15 February 2017
03 Mar 2017 TM01 Termination of appointment of David William Owens as a director on 24 November 2016
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120