- Company Overview for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- Filing history for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- People for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- Charges for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- Insolvency for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- More for CDC PROPERTY SOLUTIONS LIMITED (05304703)
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
|
|
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
|
|
25 May 2017 | RESOLUTIONS |
Resolutions
|