CULVER FINANCE LIMITED

33 Charles Street, Cardiff, CF10 2GA, United Kingdom
StatusDISSOLVED
Company No.11677331
CategoryPrivate Limited Company
Incorporated14 Nov 2018
Age5 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 29 days

SUMMARY

CULVER FINANCE LIMITED is an dissolved private limited company with number 11677331. It was incorporated 5 years, 6 months, 19 days ago, on 14 November 2018 and it was dissolved 5 months, 29 days ago, on 05 December 2023. The company address is 33 Charles Street, Cardiff, CF10 2GA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ince Gordon Dadds Holdings Llp

Change date: 2022-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Old address: Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom

New address: 33 Charles Street Cardiff CF10 2GA

Change date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Simon Robert Oakes

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116773310001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116773310002

Charge creation date: 2021-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Robert Oakes

Appointment date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Culver Limited

Termination date: 2020-10-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gordon Dadds Corporate Services Limited

Change date: 2020-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-01

Officer name: Gordon Dadds Corporate Services Limited

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-28

Psc name: Ince Gordon Dadds Holdings Llp

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gordon Dadds International Llp

Change date: 2018-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-12-28

Officer name: Culver Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116773310001

Charge creation date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

New address: Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU

Change date: 2018-12-31

Old address: 6 Agar Street London WC2N 4HN United Kingdom

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Culver Limited

Appointment date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Adrian John Biles

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2018

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 14 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL VISION DIRECT (UK) LTD.

15 THE I O CENTRE,HATFIELD,AL10 9EW

Number:03752364
Status:ACTIVE
Category:Private Limited Company

EVO SIMULATION (NI) LTD

55 DRUMQUIN ROAD,CASTLEDERG,BT81 7RG

Number:NI637042
Status:ACTIVE
Category:Private Limited Company

GETHSEMANE EVANGELICAL INTERNATIONAL MINISTRIES LTD

26 HUGUENOT SQUARE,LONDON,SE15 3NN

Number:06950782
Status:ACTIVE
Category:Private Limited Company

KW EDGE LIMITED

24 MOUNT PLEASANT,BARNET,EN4 9HH

Number:10288075
Status:ACTIVE
Category:Private Limited Company

MCGRATH TRANSPORT LTD

1 MOSS CLOSE,MANCHESTER,M26 3NP

Number:11901302
Status:ACTIVE
Category:Private Limited Company

ROTHERHAM AND SONS LIMITED

1 ALDERBROOKE DRIVE, WHITESTONE,WARWICKSHIRE,CV11 6PL

Number:05305093
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