Advanced company searchLink opens in new window

CARADON ESTATES LIMITED

Company number 04916827

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)
05 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2018 WU15 Notice of final account prior to dissolution
02 Aug 2018 WU07 Progress report in a winding up by the court
22 May 2017 LIQ MISC INSOLVENCY:Progress report ends 03/04/2017
06 Sep 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016
09 Jun 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 03/04/2016
08 Jun 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/04/2015
01 May 2014 COCOMP Order of court to wind up
01 May 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
16 Apr 2014 4.31 Appointment of a liquidator
17 Feb 2014 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 22/12/2013
04 Feb 2013 LIQ MISC Insolvency:liqudiator's annual progres report - compulsory liquidation - b/d date - 22/12/2012
06 Feb 2012 LIQ MISC Insolvency:annual report 31/01/12
31 Mar 2011 COCOMP Order of court to wind up
21 Jan 2011 4.31 Appointment of a liquidator
21 Jan 2011 COCOMP Order of court to wind up
17 Jan 2011 AD01 Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 17 January 2011
24 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2010 AR01 Annual return made up to 30 September 2009 with full list of shareholders
17 Jun 2009 AA Accounts made up to 31 January 2008
01 Apr 2009 287 Registered office changed on 01/04/2009 from 1 york parade brentford middlesex TW8 9AA
22 Jan 2009 363a Return made up to 30/09/08; full list of members