Advanced company searchLink opens in new window

CDC SOFTWARE LIMITED

Company number 06211304

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)
08 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Mar 2012 4.68 Liquidators' statement of receipts and payments to 13 January 2012
26 Jan 2011 600 Appointment of a voluntary liquidator
26 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-14
29 Nov 2010 TM01 Termination of appointment of Stephen West as a director
17 Nov 2010 TM01 Termination of appointment of Geoffrey Downing as a director
23 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
12 Apr 2010 CH01 Director's details changed for Stephen David West on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Geoffrey Philip Downing on 12 April 2010
12 May 2009 363a Return made up to 12/04/09; full list of members
11 May 2009 AA Accounts made up to 31 December 2008
14 Apr 2009 287 Registered office changed on 14/04/2009 from wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE
02 Jul 2008 AA Accounts made up to 31 December 2007
07 May 2008 363a Return made up to 12/04/08; full list of members
24 Apr 2008 288a Director appointed stephen david west
14 Apr 2008 288a Director appointed geoffrey philip downing
17 Dec 2007 287 Registered office changed on 17/12/07 from: 69/71 east street epsom surrey KT17 1BP
28 Nov 2007 395 Particulars of mortgage/charge
28 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jul 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
12 Apr 2007 NEWINC Incorporation