Advanced company searchLink opens in new window

CDART ENGINEERING LIMITED

Company number 06828973

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)
18 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
08 Mar 2012 AD01 Registered office address changed from Lonsdale High Street Lutterworth Leics LE17 4AD on 8 March 2012
06 Mar 2012 4.20 Statement of affairs with form 4.19
06 Mar 2012 600 Appointment of a voluntary liquidator
06 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-29
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2011 TM01 Termination of appointment of Robert Peter Houston as a director on 1 October 2011
28 Jul 2011 AP01 Appointment of Mr Robert Edward Hector Houston as a director
16 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
15 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Mr Robert Peter Houston on 2 October 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2009 288a Director appointed robert peter houston
11 Mar 2009 288b Appointment Terminated Director robert houston
09 Mar 2009 288b Appointment Terminated Director barry warmisham
09 Mar 2009 288a Director appointed robert edward hector houston
24 Feb 2009 NEWINC Incorporation