- Company Overview for CARDIFF TRUCK & BUS COMMERCIALS LIMITED (03638835)
- Filing history for CARDIFF TRUCK & BUS COMMERCIALS LIMITED (03638835)
- People for CARDIFF TRUCK & BUS COMMERCIALS LIMITED (03638835)
- Charges for CARDIFF TRUCK & BUS COMMERCIALS LIMITED (03638835)
- Insolvency for CARDIFF TRUCK & BUS COMMERCIALS LIMITED (03638835)
- More for CARDIFF TRUCK & BUS COMMERCIALS LIMITED (03638835)
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) |
---|---|---|---|
13 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2017 | |
08 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | AD01 | Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH01 | Director's details changed for Mr Mark Andrew Davies on 2 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
28 Jul 2014 | MR01 | Registration of charge 036388350003, created on 23 July 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jun 2014 | TM02 | Termination of appointment of Joanna Bailey as a secretary | |
06 Dec 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2012 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Mr Mark Andrew Davies on 25 September 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders |