Advanced company searchLink opens in new window

CARDINGTON EQUITIES LIMITED

Company number 06882438

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)
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