- Company Overview for CARDIFF PROPERTY SERVICES LIMITED (03998256)
- Filing history for CARDIFF PROPERTY SERVICES LIMITED (03998256)
- People for CARDIFF PROPERTY SERVICES LIMITED (03998256)
- More for CARDIFF PROPERTY SERVICES LIMITED (03998256)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2019 | DS01 | Application to strike the company off the register | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
25 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | PSC01 | Notification of Nigel Randall as a person with significant control on 30 June 2016 | |
30 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
09 Mar 2015 | AD01 | Registered office address changed from Nordic House Longships Road Cardiff Docks Cardiff CF10 4RP to Castell Talyfan Farm Sandy Lane Ystradowen Cowbridge Vale of Glamorgan CF71 7SX on 9 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Huw Phillip Evans as a director on 3 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH01 | Director's details changed for Nigel Randall on 1 January 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Huw Phillip Evans on 1 January 2014 | |
28 May 2014 | CH03 | Secretary's details changed for Mrs Amanda Jayne Randall on 1 January 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |