CDF (RISCA) LIMITED

7 Whiteladies Road 7 Whiteladies Road, Bristol, BS8 1NN
StatusDISSOLVED
Company No.06442603
CategoryPrivate Limited Company
Incorporated03 Dec 2007
Age16 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution07 Jun 2016
Years8 years, 11 days

SUMMARY

CDF (RISCA) LIMITED is an dissolved private limited company with number 06442603. It was incorporated 16 years, 6 months, 15 days ago, on 03 December 2007 and it was dissolved 8 years, 11 days ago, on 07 June 2016. The company address is 7 Whiteladies Road 7 Whiteladies Road, Bristol, BS8 1NN.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Peter Anthony William Deeley

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Tyrrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 22 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 03 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 29 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 21 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed df (number 3) LIMITED\certificate issued on 08/11/09

Documents

View document PDF

Change of name notice

Date: 17 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / philip briggs / 22/02/2008

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: 40 whiteladies road clifton bristol BS8 2LG

Documents

View document PDF

Incorporation company

Date: 03 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARPARKES ENGINEERING LIMITED

GISBOURNE WORKS MANCHESTER ROAD,HIGH PEAK,SK23 9SR

Number:07457679
Status:ACTIVE
Category:Private Limited Company

BATCHBUILD INVESTMENTS LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:10668247
Status:ACTIVE
Category:Private Limited Company

GREAT CANTAL ESTATE LIMITED

GREAT CANTAL FARMHOUSE,,POWYS,LD1 6UD

Number:06292666
Status:ACTIVE
Category:Private Limited Company

MOSSFORDS MEMORIALS LIMITED

30A RUABON ROAD,WREXHAM,LL13 7PH

Number:05905542
Status:ACTIVE
Category:Private Limited Company

SONCROFT LIMITED

60 SOUTHFIELD ROAD,LONDON,W4 1BD

Number:05878631
Status:ACTIVE
Category:Private Limited Company

THIRD WEDNESDAY (JOURNEY’S END) LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:10455660
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