CARDIFF DIESEL SERVICES LIMITED

Cardiff Marine Village Cardiff Marine Village, Cardiff, CF11 8TU
StatusACTIVE
Company No.03631857
CategoryPrivate Limited Company
Incorporated15 Sep 1998
Age25 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

CARDIFF DIESEL SERVICES LIMITED is an active private limited company with number 03631857. It was incorporated 25 years, 9 months, 2 days ago, on 15 September 1998. The company address is Cardiff Marine Village Cardiff Marine Village, Cardiff, CF11 8TU.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew James Mcdonald

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036318570005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036318570006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036318570008

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036318570007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-09

Charge number: 036318570009

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-02

Charge number: 036318570008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036318570007

Charge creation date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036318570006

Charge creation date: 2020-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036318570004

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036318570003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036318570005

Charge creation date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2016

Action Date: 17 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-17

Charge number: 036318570004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036318570001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036318570002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2016

Action Date: 17 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-17

Charge number: 036318570003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2015

Action Date: 08 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-08

Charge number: 036318570002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-08

Charge number: 036318570001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

New address: Cardiff Marine Village Penarth Road Cardiff CF11 8TU

Old address: 104 Cowbridge Road West Ely Cardiff CF5 5BT United Kingdom

Change date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Christopher Odling Smee

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Drew James Mcdonald

Appointment date: 2014-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cherida Fuller

Termination date: 2014-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-08

Officer name: Cherida Fuller

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Fuller

Termination date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Old address: Cottage Farm Michaelston Le Pit Dinas Powys South Glamorgan CF64 4HE

Change date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Brian Fuller

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Cherida Fuller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/01/00

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 03/11/98 from: crown house 64 whitchurch road cardiff CF4 3LX

Documents

View document PDF

Resolution

Date: 03 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prestplan LIMITED\certificate issued on 20/10/98

Documents

View document PDF

Incorporation company

Date: 15 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSA LEICESTER LIMITED

21 HIGH STREET,LUTTERWORTH,LE17 4AT

Number:07259647
Status:ACTIVE
Category:Private Limited Company

DUC-KIT PRO LTD

VICTORIA COTTAGE,BARTON UNDER NEEDWOOD,DE13 8AX

Number:10977030
Status:ACTIVE
Category:Private Limited Company

IGC BUILD LTD

56 BROADWATER ROAD,LONDON,N17 6ET

Number:11361017
Status:ACTIVE
Category:Private Limited Company

LA BOUTIQUE DU DISCOUNT LTD.

16 UPPER WOBURN PLACE,LONDON,WC1H 0BS

Number:11281433
Status:ACTIVE
Category:Private Limited Company

MUSADIQ AHMAD ENTERTAINMENT LIMITED

2 BLENHEIM ROAD,PLYMOUTH,PL4 8LJ

Number:11232924
Status:ACTIVE
Category:Private Limited Company

QUANON CAPITAL LIMITED

243 KNIGHTSBRIDGE,LONDON,SW7 1DN

Number:11388982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source