Advanced company searchLink opens in new window

CARDIFF BAY (CPS) LIMITED

Company number 05590524

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)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Aug 2016 AD01 Registered office address changed from No 1 Poultry London EC2R 8EJ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016
05 Aug 2016 600 Appointment of a voluntary liquidator
05 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20
05 Aug 2016 4.70 Declaration of solvency
18 Jul 2016 AP01 Appointment of Mrs Rowan Hostler as a director on 14 July 2016
18 Jul 2016 TM01 Termination of appointment of Julian Miles Cobourne as a director on 11 July 2016
18 Jul 2016 AP01 Appointment of Mr David Rowley Rose as a director on 14 July 2016
18 Jul 2016 TM01 Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
01 Jul 2015 AA Total exemption full accounts made up to 30 June 2014
22 Jun 2015 AP01 Appointment of Mr Julian Miles Cobourne as a director on 18 June 2015
22 Jun 2015 AP01 Appointment of Mr Jonathan Edwin Ashcroft as a director on 18 June 2015
23 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
12 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
10 Dec 2013 TM01 Termination of appointment of Mary Quinn as a director
28 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
28 Oct 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3NR United Kingdom
28 Oct 2013 AD04 Register(s) moved to registered office address
08 Oct 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AUD Auditor's resignation