- Company Overview for CADPOINT HOLDINGS LIMITED (08428561)
- Filing history for CADPOINT HOLDINGS LIMITED (08428561)
- People for CADPOINT HOLDINGS LIMITED (08428561)
- Charges for CADPOINT HOLDINGS LIMITED (08428561)
- Insolvency for CADPOINT HOLDINGS LIMITED (08428561)
- More for CADPOINT HOLDINGS LIMITED (08428561)
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) |
---|---|---|---|
15 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2021 | AD01 | Registered office address changed from 34 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS to Unit 8, the Aquarium, 1-7 King Street Reading RG1 2AN on 12 March 2021 | |
11 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | LIQ01 | Declaration of solvency | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Oct 2019 | AP01 | Appointment of Mrs Kirsty Jane Jourdan as a director on 7 October 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
11 Mar 2018 | MR04 | Satisfaction of charge 084285610001 in full | |
11 Mar 2018 | MR04 | Satisfaction of charge 084285610002 in full | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
Statement of capital on 2014-10-06
|
|
27 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|