- Company Overview for THE PROPERTY MEGASTORE (CARDIFF) LIMITED (05296634)
- Filing history for THE PROPERTY MEGASTORE (CARDIFF) LIMITED (05296634)
- People for THE PROPERTY MEGASTORE (CARDIFF) LIMITED (05296634)
- Charges for THE PROPERTY MEGASTORE (CARDIFF) LIMITED (05296634)
- Insolvency for THE PROPERTY MEGASTORE (CARDIFF) LIMITED (05296634)
- More for THE PROPERTY MEGASTORE (CARDIFF) LIMITED (05296634)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2018 | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2017 | |
04 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2016 | |
21 Apr 2015 | AD01 | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to 1St Floor North Anchor Court Keen Road Cardiff CF24 5JW on 21 April 2015 | |
30 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
11 Feb 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
10 Feb 2014 | AD01 | Registered office address changed from 238 Whitchurch Road Cardiff CF14 3ND Wales on 10 February 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jan 2012 | AD01 | Registered office address changed from 83 Clodien Avenue Heath Cardiff CF14 3NN on 30 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2011 | AR01 | Annual return made up to 25 November 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 25 November 2009 | |
03 Feb 2011 | RT01 | Administrative restoration application | |
13 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off |