-
CARDY DESIGN BUILD LIMITED - Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
Company Information
- Company registration number
- 05020531
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Highfield Court Tollgate
- Chandlers Ford
- Eastleigh
- Hampshire
- SO53 3TZ Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ UK
Management
- Managing Directors
- GREMO, Christopher Stuart
- GREMO, Stuart Nicholas
- JOHNSON, Lee Terry
- STANNARD, Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-20
- Dissolved on
- 2020-02-29
- SIC/NACE
- 41201
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CARDY (LUTON) LIMITED
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2013-01-20
-
CARDY DESIGN BUILD LIMITED Company Description
- CARDY DESIGN BUILD LIMITED is a ltd registered in United Kingdom with the Company reg no 05020531. Its current trading status is "closed". It was registered 2004-01-20. It was previously called CARDY (LUTON) LIMITED. It has declared SIC or NACE codes as "41201". It has 4 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-20.It can be contacted at Highfield Court Tollgate .
Get CARDY DESIGN BUILD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cardy Design Build Limited - Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for CARDY DESIGN BUILD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-29) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-26) - LIQ10
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-29) - LIQ14
-
liquidation-voluntary-appointment-of-liquidator (2019-07-26) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-08) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-07) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-13) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-10-11) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-10-11) - 600
-
resolution (2016-10-11) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-24) - AA
-
termination-secretary-company-with-name-termination-date (2014-07-30) - TM02
-
termination-director-company-with-name-termination-date (2014-07-30) - TM01
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
-
change-person-director-company-with-change-date (2014-08-28) - CH01
-
resolution (2014-08-13) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-08-13) - SH08
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
-
gazette-filings-brought-up-to-date (2013-06-29) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
-
change-account-reference-date-company-previous-extended (2013-06-25) - AA01
-
gazette-notice-compulsary (2013-06-18) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-12-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-06-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-18) - AA
-
change-person-director-company-with-change-date (2011-03-17) - CH01
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-12-23) - AA01
-
certificate-change-of-name-company (2010-10-12) - CERTNM
-
change-of-name-notice (2010-10-12) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-26) - 363a
-
accounts-with-accounts-type-medium (2009-01-19) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-05) - 363a
-
accounts-with-accounts-type-full (2008-02-03) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-02-06) - AA
-
legacy (2007-02-12) - 363a
keyboard_arrow_right 2006
-
legacy (2006-02-15) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-11-25) - AA
-
legacy (2005-02-22) - 363a
keyboard_arrow_right 2004
-
resolution (2004-09-24) - RESOLUTIONS
-
legacy (2004-03-11) - 225
-
legacy (2004-02-23) - 88(2)R
-
legacy (2004-02-23) - 288a
-
legacy (2004-01-27) - 288b
-
incorporation-company (2004-01-20) - NEWINC