Advanced company searchLink opens in new window

CATHEDRAL CITY PROPERTIES AND FINANCE COMPANY LIMITED

Company number 02166266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
01 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2022 AD01 Registered office address changed from Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 8 January 2022
23 Dec 2021 LIQ01 Declaration of solvency
23 Dec 2021 600 Appointment of a voluntary liquidator
23 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
02 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
01 Dec 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 November 2021
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
05 May 2020 AA Micro company accounts made up to 31 March 2020
26 Dec 2019 CH01 Director's details changed for Mr Leslie Anthony Cooper on 20 February 2019
26 Dec 2019 CH01 Director's details changed for Mrs Eunice Cooper on 20 February 2019
26 Dec 2019 CH03 Secretary's details changed for Mr Leslie Anthony Cooper on 20 February 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
11 Jan 2019 AD01 Registered office address changed from White Lodge Reading Road Lower Basildon Reading Berks RG8 9NG England to Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG on 11 January 2019
25 Jun 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 PSC07 Cessation of Eunice Cooper as a person with significant control on 22 June 2018
20 Jun 2018 PSC01 Notification of Eunice Cooper as a person with significant control on 20 June 2018
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
02 Aug 2017 AA Micro company accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates