Advanced company searchLink opens in new window

CADEAU JEWELLERY LIMITED

Company number 03806570

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)
15 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
15 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2012 4.68 Liquidators' statement of receipts and payments to 13 March 2012
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 13 September 2011
01 Apr 2011 4.68 Liquidators' statement of receipts and payments to 13 March 2011
04 Oct 2010 4.68 Liquidators' statement of receipts and payments to 13 September 2010
28 Sep 2009 600 Appointment of a voluntary liquidator
23 Sep 2009 4.20 Statement of affairs with form 4.19
23 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-14
03 Sep 2009 287 Registered office changed on 03/09/2009 from spear works 35 derby streeet manchester M8 8HW
18 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2009 363s Return made up to 13/07/08; no change of members
  • 363(287) ‐ Registered office changed on 17/03/09
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2008 88(2) Ad 12/09/08 gbp si 1@1=1 gbp ic 1/2
02 Oct 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2008 288a Director appointed israel arie gross
05 Jun 2008 288a Secretary appointed sharon goldman
05 Jun 2008 288b Appointment Terminated Director sam schwinger
05 Jun 2008 288b Appointment Terminated Secretary yvonne schwinger
11 Dec 2007 363s Return made up to 13/07/07; no change of members
14 Nov 2007 403a Declaration of satisfaction of mortgage/charge
18 Aug 2006 363s Return made up to 13/07/06; full list of members
14 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
03 Apr 2006 363s Return made up to 13/07/05; full list of members
03 Apr 2006 363(287) Registered office changed on 03/04/06