CADCO MANAGEMENT LIMITED

Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB
StatusDISSOLVED
Company No.04451430
CategoryPrivate Limited Company
Incorporated30 May 2002
Age21 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution27 Apr 2012
Years12 years, 18 days

SUMMARY

CADCO MANAGEMENT LIMITED is an dissolved private limited company with number 04451430. It was incorporated 21 years, 11 months, 16 days ago, on 30 May 2002 and it was dissolved 12 years, 18 days ago, on 27 April 2012. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.



Company Fillings

Gazette dissolved liquidation

Date: 27 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Apr 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert.release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 31 Jan 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 4.40 giving notice that alan roy clifton has ceased to hold the office of liquidator.

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Dec 2010

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: 10-12 Charter Street Hartshill Brierley Hill West Midlands DY5 1LA

Change date: 2010-11-29

Documents

View document PDF

Change sail address company

Date: 09 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Irene Cadman

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Raymond Cadman

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Cadman

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Jason Cadman

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Craig Cadman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / craig cadman / 10/07/2008 / HouseName/Number was: , now: 52; Street was: 46 madison avenue, now: gauden road; Post Town was: brierley hill, now: pedmore; Post Code was: DY5 1TZ, now: DY9 9HN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 30/10/2008 from unit 4 enterprise trading estate pedmore road brierley hill west midlands DY5 1TX

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b for beds LIMITED\certificate issued on 22/11/06

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/10/06--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beds 2 go LIMITED\certificate issued on 24/02/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 12/03/03 from: 195 high street cradley heath west midlands B64 5HW

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilma green LIMITED\certificate issued on 17/02/03

Documents

View document PDF

Incorporation company

Date: 30 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAREPATH SW19 LIMITED

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:10497539
Status:ACTIVE
Category:Private Limited Company

J.A.JEWITT

LOW HOUSE FARM,SPENNYMOOR,DL16 7QD

Number:00628227
Status:ACTIVE
Category:Private Unlimited Company

MACNEWCO SIXTY EIGHT LIMITED

B5 WHITECROOK BUSINESS CENTRE,CLYDEBANK,G81 1QF

Number:SC225128
Status:ACTIVE
Category:Private Limited Company

MARQUEE VISION LIMITED

FOREST EDGE HOUSE,MARLBOROUGH,SN8 2AT

Number:06393952
Status:ACTIVE
Category:Private Limited Company

STONE BROADSTONE LTD

8 STATION APPROACH,BROADSTONE,BH18 8AX

Number:09907781
Status:ACTIVE
Category:Private Limited Company
Number:06246240
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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