- Company Overview for CADEX UTILITIES LIMITED (06675725)
- Filing history for CADEX UTILITIES LIMITED (06675725)
- People for CADEX UTILITIES LIMITED (06675725)
- Charges for CADEX UTILITIES LIMITED (06675725)
- Insolvency for CADEX UTILITIES LIMITED (06675725)
- More for CADEX UTILITIES LIMITED (06675725)
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) |
---|---|---|---|
16 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 3Rf Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
24 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
20 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2023 | |
15 Apr 2023 | TM01 | Termination of appointment of Wayne Christopher Whitehouse as a director on 5 April 2023 | |
15 Apr 2023 | TM01 | Termination of appointment of Dean Anthony Cain as a director on 5 April 2023 | |
23 Feb 2022 | AD01 | Registered office address changed from Unit 1 Gunby Hill Netherseal Swadlincote Derbyshire DE12 8AS England to 3Rf Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 23 February 2022 | |
23 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2022 | LIQ02 | Statement of affairs | |
03 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
17 Mar 2021 | PSC04 | Change of details for Mr Wayne Christopher Whitehouse as a person with significant control on 17 March 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
30 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
04 May 2020 | CH01 | Director's details changed for Mr Wayne Christopher Whitehouse on 1 May 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
19 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
19 Dec 2017 | SH08 | Change of share class name or designation | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Dec 2017 | PSC01 | Notification of Gary Richard Parfrey as a person with significant control on 29 November 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mr Wayne Christopher Whitehouse as a person with significant control on 29 November 2017 |