Advanced company searchLink opens in new window

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED

Company number 04676540

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)
11 Sep 2024 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff South Glamorgan CF10 1DY on 11 September 2024
05 Jun 2024 WU07 Progress report in a winding up by the court
03 Jul 2023 WU07 Progress report in a winding up by the court
23 Jul 2022 WU07 Progress report in a winding up by the court
01 Jul 2021 WU07 Progress report in a winding up by the court
08 Jul 2020 WU07 Progress report in a winding up by the court
31 Jul 2019 WU07 Progress report in a winding up by the court
26 Jul 2018 WU07 Progress report in a winding up by the court
07 Aug 2017 WU07 Progress report in a winding up by the court
22 Jul 2016 LIQ MISC Insolvency:liquidators annual progress report to 17/05/2016
27 Jul 2015 LIQ MISC INSOLVENCY:Progress report ends 17/05/2015
21 Jul 2014 LIQ MISC INSOLVENCY:progress report
29 Jul 2013 AD01 Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE on 29 July 2013
19 Jul 2013 LIQ MISC Insolvency:4.68 Period 18/05/2012-17/05/2013
18 Jul 2012 LIQ MISC Insolvency:annual progress report 18/05/2011 - 17/05/2012
09 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Aug 2011 DS02 Withdraw the company strike off application
29 Jun 2011 4.31 Appointment of a liquidator
27 Jun 2011 COCOMP Order of court to wind up
15 Jun 2011 AD01 Registered office address changed from Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB on 15 June 2011
14 Apr 2011 AD01 Registered office address changed from 24 Park Place Cardiff South Glamorgan CF10 3BA on 14 April 2011
11 Apr 2011 TM01 Termination of appointment of James Davies as a director
24 Feb 2009 363a Return made up to 24/02/09; full list of members
24 Feb 2009 190 Location of debenture register
24 Feb 2009 353 Location of register of members