Advanced company searchLink opens in new window

CARDIFF PROPERTY SERVICES LIMITED

Company number 03998256

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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