Advanced company searchLink opens in new window

CDC PROPERTY SOLUTIONS LIMITED

Company number 05304703

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 2 August 2022
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 2 August 2021
15 Sep 2021 AA Micro company accounts made up to 30 June 2020
01 Sep 2020 600 Appointment of a voluntary liquidator
01 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-03
01 Sep 2020 LIQ01 Declaration of solvency
03 Aug 2020 AD01 Registered office address changed from Pant Y Paerau Dyffryn Crawnon Llangynidr Crickhowell NP8 1NU Wales to Suite 4 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 3 August 2020
29 Jul 2020 MR04 Satisfaction of charge 3 in full
27 Jul 2020 MR04 Satisfaction of charge 2 in full
28 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
07 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Apr 2018 AD01 Registered office address changed from 4 Cortsway West Wirral Merseyside CH49 2NF United Kingdom to Pant Y Paerau Dyffryn Crawnon Llangynidr Crickhowell NP8 1NU on 20 April 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
08 Feb 2018 AA Micro company accounts made up to 30 June 2017
13 Dec 2017 CH01 Director's details changed for Mrs Kathryn Teresa Mason on 12 December 2017
13 Dec 2017 PSC04 Change of details for Mrs Kathryn Teresa Mason as a person with significant control on 12 December 2017
13 Dec 2017 MR04 Satisfaction of charge 1 in full
12 Dec 2017 TM01 Termination of appointment of Carol Janet Gorvett as a director on 31 March 2017
12 Dec 2017 TM01 Termination of appointment of Carol Janet Gorvett as a director on 31 March 2017
25 May 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 50
25 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares