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

Cadenza Contracts Limited

Documents

Total Documents52
Total Pages250

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
15 January 2016Application to strike the company off the register
17 December 2015Total exemption small company accounts made up to 31 March 2015
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
15 December 2014Micro company accounts made up to 31 March 2014
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
10 December 2013Total exemption small company accounts made up to 31 March 2013
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
4 December 2012Total exemption small company accounts made up to 31 March 2012
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
21 August 2010Director's details changed for Peter Thorbjorn White on 30 July 2010
21 August 2010Director's details changed for Gwynneth Ann White on 30 July 2010
26 July 2010Total exemption small company accounts made up to 31 March 2010
6 November 2009Total exemption small company accounts made up to 31 March 2009
13 August 2009Return made up to 30/07/09; full list of members
4 February 2009Total exemption small company accounts made up to 31 March 2008
20 August 2008Return made up to 30/07/08; full list of members
23 January 2008Total exemption small company accounts made up to 31 March 2007
16 August 2007Return made up to 30/07/07; full list of members
10 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07
4 July 2007Total exemption small company accounts made up to 31 August 2006
30 August 2006Return made up to 30/07/06; full list of members
9 May 2006Total exemption small company accounts made up to 31 August 2005
9 September 2005Return made up to 30/07/05; full list of members
20 June 2005Total exemption small company accounts made up to 31 August 2004
18 August 2004Return made up to 30/07/04; full list of members
6 March 2004Total exemption small company accounts made up to 31 August 2003
21 August 2003Return made up to 30/07/03; full list of members
10 March 2003Total exemption small company accounts made up to 31 August 2002
16 August 2002Return made up to 30/07/02; full list of members
3 April 2002Total exemption small company accounts made up to 31 August 2001
9 August 2001Return made up to 30/07/01; full list of members
11 April 2001Accounts for a small company made up to 31 August 2000
21 February 2001Accounting reference date extended from 31/07/00 to 31/08/00
1 February 2001Particulars of mortgage/charge
31 July 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2000Full accounts made up to 31 July 1999
23 January 2000Registered office changed on 23/01/00 from: 4 evergreen heights hednesford staffordshire WS12 4HF
29 July 1999Return made up to 30/07/99; no change of members
12 July 1999Full accounts made up to 31 July 1998
25 August 1998Return made up to 30/07/98; full list of members
13 August 1997New secretary appointed;new director appointed
13 August 1997New director appointed
5 August 1997Secretary resigned
5 August 1997Ad 30/07/97--------- £ si 3@1=3 £ ic 1/4
5 August 1997Director resigned
5 August 1997Registered office changed on 05/08/97 from: somerset house temple street birmingham B2 5DN
30 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed