- Company Overview for CITY ELECTRO DIESEL (CARDIFF) LTD (04556112)
- Filing history for CITY ELECTRO DIESEL (CARDIFF) LTD (04556112)
- People for CITY ELECTRO DIESEL (CARDIFF) LTD (04556112)
- Charges for CITY ELECTRO DIESEL (CARDIFF) LTD (04556112)
- Insolvency for CITY ELECTRO DIESEL (CARDIFF) LTD (04556112)
- More for CITY ELECTRO DIESEL (CARDIFF) LTD (04556112)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2011 | |
19 May 2010 | AD01 | Registered office address changed from 44 st Helens Road Swansea SA1 4BB on 19 May 2010 | |
19 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2010 | 600 | Appointment of a voluntary liquidator | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2008 | 363a | Return made up to 08/10/08; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
15 Oct 2007 | 363a | Return made up to 08/10/07; full list of members | |
19 Oct 2006 | 363a | Return made up to 08/10/06; full list of members | |
19 Oct 2005 | 363s | Return made up to 08/10/05; full list of members | |
05 Sep 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
02 Nov 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
07 Oct 2004 | 363s | Return made up to 08/10/04; full list of members | |
05 Dec 2003 | 363s | Return made up to 08/10/03; full list of members | |
28 Nov 2003 | 288b | Director resigned | |
11 Nov 2003 | CERTNM | Company name changed regan workshop LIMITED\certificate issued on 11/11/03 | |
11 Jul 2003 | 287 | Registered office changed on 11/07/03 from: 145-146 saint helens road swansea SA1 4DE | |
13 Jun 2003 | 395 | Particulars of mortgage/charge | |
23 Oct 2002 | 88(2)R | Ad 17/10/02--------- £ si 98@1=98 £ ic 2/100 | |
23 Oct 2002 | 287 | Registered office changed on 23/10/02 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH | |
23 Oct 2002 | 288a | New secretary appointed;new director appointed | |
23 Oct 2002 | 288a | New director appointed | |
23 Oct 2002 | 288a | New director appointed |