CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED

2 Sovereign Quay 2 Sovereign Quay, Cardiff, CF10 5SF
StatusLIQUIDATION
Company No.04676540
CategoryPrivate Limited Company
Incorporated24 Feb 2003
Age21 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED is an liquidation private limited company with number 04676540. It was incorporated 21 years, 2 months, 23 days ago, on 24 February 2003. The company address is 2 Sovereign Quay 2 Sovereign Quay, Cardiff, CF10 5SF.



Company Fillings

Liquidation compulsory winding up progress report

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 Jul 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 08 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 31 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Aug 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 22 Jul 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 17/05/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 27 Jul 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 17/05/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 21 Jul 2014

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:progress report

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-29

Old address: Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE

Documents

View document PDF

Liquidation miscellaneous

Date: 19 Jul 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:4.68 Period 18/05/2012-17/05/2013

Documents

View document PDF

Liquidation miscellaneous

Date: 18 Jul 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report 18/05/2011 - 17/05/2012

Documents

View document PDF

Legacy

Date: 09 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Aug 2011

Category: Dissolution

Type: DS02

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Jun 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Jun 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-15

Old address: Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Old address: 24 Park Place Cardiff South Glamorgan CF10 3BA

Change date: 2011-04-14

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Davies

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jun 2008

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/07/2007 to 31/10/2007

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: fulmar house, beignon close ocean way cardiff south glamorgan CF24 5HF

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 24/10/06 from: charnwood business park charnwood house 13 ocean way cardiff CF24 5TE

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/04 to 31/07/03

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALICO GP (1) LIMITED

10 HATTON GARDEN,LONDON,EC1N 8AH

Number:07902458
Status:ACTIVE
Category:Private Limited Company

CENTRELINE DRAUGHTING SERVICES LIMITED

MANOR COTTAGE,WIMBORNE,BH21 7LX

Number:10888769
Status:ACTIVE
Category:Private Limited Company

CPS RESOURCES EUROPE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11701697
Status:ACTIVE
Category:Private Limited Company

FRUITEX (SPALDING) LIMITED

FORDHAM ROAD,SUFFOLK,CB8 7NR

Number:01094418
Status:ACTIVE
Category:Private Limited Company

ITMAM LIMITED

48 BILTON ROAD,PERIVALE,UB6 7DH

Number:10666640
Status:ACTIVE
Category:Private Limited Company

R K HIRST LTD

78 UPPER SHEFFIELD ROAD,BARNSLEY,S70 4PW

Number:09313856
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