- Company Overview for CADMUS PROPERTY HOLDINGS LIMITED (07121588)
- Filing history for CADMUS PROPERTY HOLDINGS LIMITED (07121588)
- People for CADMUS PROPERTY HOLDINGS LIMITED (07121588)
- More for CADMUS PROPERTY HOLDINGS LIMITED (07121588)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | TM01 | Termination of appointment of Ian Hamilton Currie as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Geoffrey Howard Matthews as a director on 24 February 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of Geoffrey Matthews as a secretary on 24 February 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 | Annual return made up to 20 January 2014 with full list of shareholders | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Mr Ian Hamilton Currie on 1 January 2013 | |
18 Feb 2013 | CH01 | Director's details changed for Geoffrey Howard Matthews on 1 January 2013 | |
07 Dec 2012 | AD01 | Registered office address changed from Billy Bucks Barn Tudeley Road Tonbridge Kent TN11 0NW England on 7 December 2012 | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
20 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Accounts made up to 31 December 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
10 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 27 July 2010
|