- Company Overview for CARDIFF DESIGN & DRAUGHTING SERVICES LIMITED (06803555)
- Filing history for CARDIFF DESIGN & DRAUGHTING SERVICES LIMITED (06803555)
- People for CARDIFF DESIGN & DRAUGHTING SERVICES LIMITED (06803555)
- More for CARDIFF DESIGN & DRAUGHTING SERVICES LIMITED (06803555)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2015 | DS01 | Application to strike the company off the register | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
13 Apr 2012 | AD01 | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 13 April 2012 | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr Robin Gwyn Powell on 20 December 2009 | |
10 Mar 2010 | AD01 | Registered office address changed from 6 Celtic Road Whitchurch Cardiff West Glamorgan CF14 1EG Wales on 10 March 2010 | |
28 Jan 2009 | NEWINC | Incorporation |