CAD ENGINEERING PROPERTIES LIMITED

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, NE3 3LS, Newcastle Upon Tyne
StatusDISSOLVED
Company No.07595763
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution26 Aug 2023
Years9 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

Gazette dissolved liquidation

Date: 26 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLELY EDGE PROPERTY SERVICES LIMITED

24 LABURNUM ROAD,BIRMINGHAM,B30 2BA

Number:08459258
Status:ACTIVE
Category:Private Limited Company

C T GARDEN SERVICES LTD

11 LONG ORCHARD,RYDE,PO33 1FH

Number:08032563
Status:ACTIVE
Category:Private Limited Company

CRUISE KINGDOM LIMITED

16 WESTHILL ROAD,LEICESTER,LE3 6GA

Number:07607698
Status:ACTIVE
Category:Private Limited Company

DELICIOUS CREATIVE DESIGN LTD

22 BIRCH ROAD,READING,RG7 3LT

Number:08132070
Status:ACTIVE
Category:Private Limited Company

HB KEBAB LTD

REAR OF 36,HATFIELD,AL10 0LD

Number:10988436
Status:ACTIVE
Category:Private Limited Company

HEATPOWER CONSULTANTS LIMITED

83 FLORIBUNDA DRIVE,NORTHAMPTON,NN4 8TY

Number:02979432
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