CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
Company number 04676540
- Company Overview for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED (04676540)
- Filing history for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED (04676540)
- People for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED (04676540)
- Charges for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED (04676540)
- Insolvency for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED (04676540)
- More for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED (04676540)
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 |