CARDOK LTD

Bdo Stoy Hayward Llp Bdo Stoy Hayward Llp, Bristol, BS1 6AA
StatusDISSOLVED
Company No.04561246
CategoryPrivate Limited Company
Incorporated14 Oct 2002
Age21 years, 8 months
JurisdictionEngland Wales
Dissolution08 Aug 2012
Years11 years, 10 months, 6 days

SUMMARY

CARDOK LTD is an dissolved private limited company with number 04561246. It was incorporated 21 years, 8 months ago, on 14 October 2002 and it was dissolved 11 years, 10 months, 6 days ago, on 08 August 2012. The company address is Bdo Stoy Hayward Llp Bdo Stoy Hayward Llp, Bristol, BS1 6AA.



Company Fillings

Gazette dissolved liquidation

Date: 08 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2012

Action Date: 26 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-26

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2012

Action Date: 14 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2011

Action Date: 14 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2011

Action Date: 14 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2010

Action Date: 14 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2009

Action Date: 14 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2008

Action Date: 14 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2008

Action Date: 14 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Dec 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 08/12/05 from: courtyard house 26 oakfield road clifton bristol BS8 2AT

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Capital

Type: 169

Description: £ sr 180@1 12/08/04

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/08/04--------- £ si 10@1=10 £ ic 101/111

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/08/04--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Address

Type: 287

Description: Registered office changed on 08/05/04 from: 2 all saints court bristol BS1 1JN

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/07/03--------- £ si 110@1=110 £ ic 750/860

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kardok uk LIMITED\certificate issued on 09/06/03

Documents

View document PDF

Legacy

Date: 03 May 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

Legacy

Date: 12 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/01/03--------- £ si 250@1=250 £ ic 500/750

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/01/03--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/01/03

Documents

View document PDF

Resolution

Date: 12 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 26/02/03 from: 2 temple back east temple quay bristol BS1 6EG

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oval (1766) LIMITED\certificate issued on 30/10/02

Documents

View document PDF

Incorporation company

Date: 14 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D GARRATT CONSULTANCY LTD

19 KEATS DRIVE,TOWCESTER,NN12 6LT

Number:11259463
Status:ACTIVE
Category:Private Limited Company

ELFINN CONSULTANCY LTD

39 WESTLAND DRIVE,HATFIELD,AL9 7UG

Number:11486243
Status:ACTIVE
Category:Private Limited Company

FACILITY MAINTENANCE MANAGEMENT LTD.

18 BOTHWELL STREET,GLASGOW,G2 6NU

Number:SC357135
Status:LIQUIDATION
Category:Private Limited Company

K11 HOLDINGS LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:09090687
Status:ACTIVE
Category:Private Limited Company

QUINTAIN ALTO LIMITED

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:09546119
Status:ACTIVE
Category:Private Limited Company

SHENRON HOLDINGS LIMITED

C/O JOHN KALDOR FABRICMAKER UK LTD CENTRO 4,LONDON,NW1 0DU

Number:05083083
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