IDP-CAD LIMITED
Status | DISSOLVED |
Company No. | 04230070 |
Category | Private Limited Company |
Incorporated | 07 Jun 2001 |
Age | 22 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 9 months, 24 days |
SUMMARY
IDP-CAD LIMITED is an dissolved private limited company with number 04230070. It was incorporated 22 years, 10 months, 21 days ago, on 07 June 2001 and it was dissolved 9 months, 24 days ago, on 04 July 2023. The company address is Little Orchard Hayne Lane Little Orchard Hayne Lane, Honiton, EX14 9JY, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Change to a person with significant control
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-08
Psc name: Mr Ian David Peters
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-17
Psc name: Mr Ian David Peters
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
New address: Little Orchard Hayne Lane Wilmington Honiton EX14 9JY
Old address: Turks Head Treskinnick Cross Poundstock Bude Cornwall EX23 0DU England
Change date: 2017-11-17
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian David Peters
Change date: 2017-11-17
Documents
Termination secretary company with name termination date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Alan Bennett
Termination date: 2017-11-17
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian David Peters
Change date: 2016-05-18
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
Change date: 2016-05-23
Old address: 19 the Street Tongham Farnham Surrey GU10 1DG
New address: Turks Head Treskinnick Cross Poundstock Bude Cornwall EX23 0DU
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian David Peters
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Accounts amended with made up date
Date: 24 Feb 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AAMD
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 14/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
64-66 OUTRAM STREET,SUTTON IN ASHFIELD,NG17 4FS
Number: | 09341697 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE MILLER PROPERTIES LIMITED
LAKESIDE HOUSE LAKESIDE COURT,CWMBRAN,NP44 3GA
Number: | 07102296 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 11447405 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND CARE VILLAGES HOLDINGS LIMITED
1 ANGEL COURT,LONDON,EC2R 7HJ
Number: | 05105798 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CARTMEL GARDENS,MORDEN,SM4 6QN
Number: | 11057926 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONDON ROAD,HINDHEAD,GU26 6AB
Number: | 02055468 |
Status: | ACTIVE |
Category: | Private Limited Company |