CADDER PROJECT SERVICES LTD

100 High Street, Whitstable, CT5 1AZ, Kent
StatusDISSOLVED
Company No.09185409
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 26 days

SUMMARY

CADDER PROJECT SERVICES LTD is an dissolved private limited company with number 09185409. It was incorporated 9 years, 9 months, 29 days ago, on 21 August 2014 and it was dissolved 2 years, 26 days ago, on 24 May 2022. The company address is 100 High Street, Whitstable, CT5 1AZ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Yvonne Frances Owens

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Kennedy

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-22

Officer name: Mrs Yvonne Frances Kennedy

Documents

View document PDF

Change person secretary company

Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABA2020 LTD

1 ASHLEY GARDENS,WEMBLEY,HA9 8NP

Number:09617317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H & H AGENCY LIMITED

HESSLEWOOD BUSINESS CENTRE,HESSLE,HU13 0LH

Number:07511770
Status:ACTIVE
Category:Private Limited Company

KINETIC AUTO SALES LIMITED

STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER

Number:07568658
Status:ACTIVE
Category:Private Limited Company

LIFESIGNSMONITORINGSOLUTIONS (LSMS) LIMITED

HOLWAY HOUSE,BLANDFORD FORUM,DT11 0NZ

Number:07827335
Status:ACTIVE
Category:Private Limited Company

SHADES GROUP LIMITED

6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC558757
Status:ACTIVE
Category:Private Limited Company

TEELUXE LIMITED

575 WARWICK ROAD,SOLIHULL,B91 1AW

Number:10102089
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