Advanced company searchLink opens in new window

CARLYLE PROPERTY (CUSTOM HOUSE STREET) LIMITED

Company number 06765898

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
26 Jul 2017 PSC02 Notification of Carlyle Property Development Company Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 May 2017 AA Full accounts made up to 31 October 2016
31 Oct 2016 AD01 Registered office address changed from 31 Windsor Place Cardiff South Glamorgan CF10 3UR to One Central Square Cardiff South Glamorgan CF101FS on 31 October 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
19 Apr 2016 AUD Auditor's resignation
19 Apr 2016 AA Full accounts made up to 31 October 2015
23 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
02 Apr 2015 AA Full accounts made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 4 December 2014
Statement of capital on 2015-01-08
  • GBP 1
16 Jul 2014 AUD Auditor's resignation
04 Jul 2014 MISC S 519
12 Feb 2014 AA Full accounts made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
12 Feb 2013 AA Full accounts made up to 31 October 2012
06 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
16 Feb 2012 AA Full accounts made up to 31 October 2011
06 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
22 Jul 2011 AP03 Appointment of Miss Rhian Yates as a secretary
22 Jul 2011 TM01 Termination of appointment of David James as a director
22 Jul 2011 TM02 Termination of appointment of David Ian James as a secretary