- Company Overview for THE CARDIFF APPLIANCE WAREHOUSE LIMITED (03287834)
- Filing history for THE CARDIFF APPLIANCE WAREHOUSE LIMITED (03287834)
- People for THE CARDIFF APPLIANCE WAREHOUSE LIMITED (03287834)
- Charges for THE CARDIFF APPLIANCE WAREHOUSE LIMITED (03287834)
- Insolvency for THE CARDIFF APPLIANCE WAREHOUSE LIMITED (03287834)
- More for THE CARDIFF APPLIANCE WAREHOUSE LIMITED (03287834)
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
|
|
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
|
|
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
|