Advanced company searchLink opens in new window

CARDIFF BOND BOARD

Company number 04174689

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
12 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AA Full accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 7 March 2012
26 Mar 2012 TM01 Termination of appointment of Edith Mary Joan Cooper as a director on 29 October 2011
26 Mar 2012 TM01 Termination of appointment of Douglas Bale as a director on 24 June 2011
04 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 7 March 2011
07 Oct 2010 AA Full accounts made up to 31 March 2010
24 Jun 2010 AD01 Registered office address changed from Marland House Central Square Cardiff South Glamorgan CF10 1EP on 24 June 2010
15 Apr 2010 AR01 Annual return made up to 7 March 2010
19 Mar 2010 AP01 Appointment of Andrina Rhiannon Matthewson as a director
16 Dec 2009 AA Full accounts made up to 31 March 2009
23 Mar 2009 363a Annual return made up to 07/03/09
23 Mar 2009 288b Appointment Terminated Director gerald corney
23 Mar 2009 288a Director appointed martin george skinner
27 Dec 2008 AA Full accounts made up to 31 March 2008
02 Jul 2008 288a Director appointed rev douglas bale
19 Jun 2008 288a Director appointed patrick hickey
19 Jun 2008 288a Director appointed dr. Gerald walter corney
11 Apr 2008 363s Annual return made up to 07/03/08