Download leads from Nexok and grow your business. Find out more

Cardiff Building Contractors Limited

Documents

Total Documents42
Total Pages178

Filing History

20 June 2007Dissolved
20 March 2007Liquidators statement of receipts and payments
20 March 2007Return of final meeting in a creditors' voluntary winding up
11 January 2007Liquidators statement of receipts and payments
14 June 2006Liquidators statement of receipts and payments
8 December 2005Liquidators statement of receipts and payments
28 June 2005Liquidators statement of receipts and payments
15 December 2004Liquidators statement of receipts and payments
16 June 2004Liquidators statement of receipts and payments
11 November 2003Liquidators statement of receipts and payments
7 November 2002Statement of affairs
7 November 2002Appointment of a voluntary liquidator
7 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 October 2002Registered office changed on 30/10/02 from: unit 96 portmanmoor road industrial estate cardiff south glamorgan CF24 5HB
12 July 2002Secretary resigned;director resigned
1 July 2002New secretary appointed
25 February 2002Return made up to 18/02/02; full list of members
20 March 2001Particulars of mortgage/charge
27 February 2001Return made up to 18/02/01; full list of members
11 December 2000Accounts for a small company made up to 31 March 2000
8 June 2000Particulars of mortgage/charge
14 February 2000Return made up to 18/02/00; full list of members
23 November 1999Accounts for a small company made up to 28 February 1999
23 November 1999Accounting reference date extended from 28/02/00 to 31/03/00
12 November 1999Registered office changed on 12/11/99 from: unit 1 swift business centre ocean park cardiff south glamorgan CF1 5JR
14 May 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
2 November 1998Full accounts made up to 28 February 1998
24 February 1998Return made up to 18/02/98; full list of members
24 February 1998Secretary resigned
24 February 1998New secretary appointed
24 June 1997Particulars of mortgage/charge
20 June 1997Particulars of mortgage/charge
19 June 1997Full accounts made up to 28 February 1997
10 June 1997Accounting reference date shortened from 31/03/97 to 28/02/97
24 February 1997Return made up to 18/02/97; no change of members
14 March 1996Return made up to 18/02/96; change of members
  • 363(288) ‐ Director resigned
14 March 1996Registered office changed on 14/03/96 from: heathside 26 heath park avenue heath, cardiff south glamorgan CF4 3RH
15 February 1996New director appointed
14 February 1996Company name changed cardiff roofing contractors limi ted\certificate issued on 15/02/96
9 May 1995Registered office changed on 09/05/95 from: 20 treharris street roath cardiff CF2 3HN
1 May 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 February 1991Incorporation
Sign up now to grow your client base. Plans & Pricing