- Company Overview for CARDINGTON EQUITIES LIMITED (06882438)
- Filing history for CARDINGTON EQUITIES LIMITED (06882438)
- People for CARDINGTON EQUITIES LIMITED (06882438)
- More for CARDINGTON EQUITIES LIMITED (06882438)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2021 | DS01 | Application to strike the company off the register | |
17 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Jun 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 January 2021 | |
02 Jun 2021 | PSC04 | Change of details for Mrs Sarah Jane Wilde as a person with significant control on 23 April 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Michael Gordon Rathbone Wilde on 23 April 2021 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Aug 2020 | AD02 | Register inspection address has been changed from Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ England to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ | |
03 Aug 2020 | AD01 | Registered office address changed from Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ United Kingdom to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 3 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
01 Jun 2020 | PSC01 | Notification of Sarah Jane Wilde as a person with significant control on 6 April 2016 | |
01 Jun 2020 | PSC07 | Cessation of 3F Holdings Ltd as a person with significant control on 6 April 2016 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Anthony John Radford on 15 October 2019 | |
16 Oct 2019 | AD02 | Register inspection address has been changed from The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB England to Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ | |
15 Oct 2019 | AD01 | Registered office address changed from The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB England to Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ on 15 October 2019 | |
27 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
10 Oct 2017 | PSC05 | Change of details for Milford Management Services Ltd as a person with significant control on 6 April 2016 | |
10 Oct 2017 | PSC05 | Change of details for 3F Holdings Ltd as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 May 2017 | AP01 | Appointment of Mr Michael Gordon Rathbone Wilde as a director on 22 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates |