CARDREW NO 1 LIMITED

C/O Rowe Estates Uk Ltd C/O Rowe Estates Uk Ltd, Cardrew Redruth, TR15 1SP, Cornwall
StatusDISSOLVED
Company No.04352052
CategoryPrivate Limited Company
Incorporated11 Jan 2002
Age22 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution27 Jul 2010
Years13 years, 10 months, 18 days

SUMMARY

CARDREW NO 1 LIMITED is an dissolved private limited company with number 04352052. It was incorporated 22 years, 5 months, 3 days ago, on 11 January 2002 and it was dissolved 13 years, 10 months, 18 days ago, on 27 July 2010. The company address is C/O Rowe Estates Uk Ltd C/O Rowe Estates Uk Ltd, Cardrew Redruth, TR15 1SP, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change sail address company

Date: 29 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Matthew Rowe

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney Rowe

Change date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Christopher Roger Rowe

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 13/01/2009 from c/o rowe & co cornwall (holdings), stanley way cardrew, redruth cornwall TR15 1SP

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clearwood joinery LIMITED\certificate issued on 22/11/07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/06--------- £ si 1500000@1=1500000 £ ic 370000/1870000

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/10/06

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/04/03--------- £ si 369998@1=369998 £ ic 2/370000

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/04/03

Documents

View document PDF

Resolution

Date: 08 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/01/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 PARKWOOD ROAD RESIDENTS LIMITED

48 WENTWORTH AVENUE,BOURNEMOUTH,BH5 2EG

Number:06633670
Status:ACTIVE
Category:Private Limited Company

DIAL A DOCTOR LIMITED

10 FARMERS CLOSE,MAIDENHEAD,SL6 3PZ

Number:09656983
Status:ACTIVE
Category:Private Limited Company

PROFOUND SOURCE LTD

92 THE LAMPORTS,ALTON,GU34 2QU

Number:08040384
Status:ACTIVE
Category:Private Limited Company

PUDSEY MASONIC HALL COMPANY LIMITED(THE)

MASONIC HALL,PUDSEY,LS28 7RF

Number:00092511
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REFLEX BLUE PROPERTY LIMITED

61 BRIDGEWATER STREET,LIVERPOOL,L1 0AY

Number:11656406
Status:ACTIVE
Category:Private Limited Company

RRS HOLDINGS LIMITED

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:11454644
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