CARDREW NO 1 LIMITED
Status | DISSOLVED |
Company No. | 04352052 |
Category | Private Limited Company |
Incorporated | 11 Jan 2002 |
Age | 22 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2010 |
Years | 13 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
Dissolution application strike off company
Date: 31 Mar 2010
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 13 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
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
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
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 12 Jan 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/10/06--------- £ si 1500000@1=1500000 £ ic 370000/1870000
Documents
Legacy
Date: 20 Dec 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/10/06
Documents
Resolution
Date: 20 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
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
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; no change of members
Documents
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
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; no change of members
Documents
Legacy
Date: 08 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/04/03--------- £ si 369998@1=369998 £ ic 2/370000
Documents
Legacy
Date: 08 Sep 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/04/03
Documents
Resolution
Date: 08 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/01/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 PARKWOOD ROAD RESIDENTS LIMITED
48 WENTWORTH AVENUE,BOURNEMOUTH,BH5 2EG
Number: | 06633670 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FARMERS CLOSE,MAIDENHEAD,SL6 3PZ
Number: | 09656983 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
61 BRIDGEWATER STREET,LIVERPOOL,L1 0AY
Number: | 11656406 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 11454644 |
Status: | ACTIVE |
Category: | Private Limited Company |