CAD ENGINEERING PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 07595763 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2023 |
Years | 9 months, 1 day |
SUMMARY
CAD ENGINEERING PROPERTIES LIMITED is an dissolved private limited company with number 07595763. It was incorporated 13 years, 1 month, 20 days ago, on 07 April 2011 and it was dissolved 9 months, 1 day ago, on 26 August 2023. The company address is Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, NE3 3LS, Newcastle Upon Tyne.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2022
Action Date: 23 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-23
Documents
Liquidation voluntary statement of affairs
Date: 03 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
Old address: Unit B Kings Drive Kingmoor Park South Carlisle Cumbria CA6 4rd England
Change date: 2021-03-25
New address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2019
Action Date: 27 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-27
Charge number: 075957630003
Documents
Termination secretary company with name termination date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-13
Officer name: John Frankland
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Old address: Unit L Ladybank Kingmoor Business Park Carlisle Cumbria CA6 4SP
New address: Unit B Kings Drive Kingmoor Park South Carlisle Cumbria CA6 4rd
Change date: 2018-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2018
Action Date: 17 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075957630002
Charge creation date: 2018-09-17
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2017
Action Date: 30 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-30
Charge number: 075957630001
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type dormant
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Resolution
Date: 28 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 05 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type dormant
Date: 14 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type dormant
Date: 10 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change person director company with change date
Date: 09 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul George Mcvittie
Change date: 2012-06-01
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-02
Old address: Cad Works Kingmoor Park Rockliffe Estate Carlisle Cumbria CA6 4RW United Kingdom
Documents
Some Companies
ALLELY EDGE PROPERTY SERVICES LIMITED
24 LABURNUM ROAD,BIRMINGHAM,B30 2BA
Number: | 08459258 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LONG ORCHARD,RYDE,PO33 1FH
Number: | 08032563 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WESTHILL ROAD,LEICESTER,LE3 6GA
Number: | 07607698 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BIRCH ROAD,READING,RG7 3LT
Number: | 08132070 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 36,HATFIELD,AL10 0LD
Number: | 10988436 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 FLORIBUNDA DRIVE,NORTHAMPTON,NN4 8TY
Number: | 02979432 |
Status: | ACTIVE |
Category: | Private Limited Company |