Advanced company searchLink opens in new window

CADMUS PROPERTY HOLDINGS LIMITED

Company number 07121588

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)
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
  • GBP 30,965
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
  • GBP 30,965
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
  • GBP 30,965
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
  • GBP 25,965.00