- Company Overview for CARLYLE PROPERTY (CUSTOM HOUSE STREET) LIMITED (06765898)
- Filing history for CARLYLE PROPERTY (CUSTOM HOUSE STREET) LIMITED (06765898)
- People for CARLYLE PROPERTY (CUSTOM HOUSE STREET) LIMITED (06765898)
- More for CARLYLE PROPERTY (CUSTOM HOUSE STREET) LIMITED (06765898)
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
|
|
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
|
|
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
|
|
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
|
|
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 |