Advanced company searchLink opens in new window

CADWALADER (CRICCIETH) LIMITED

Company number 02765705

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2017 DS01 Application to strike the company off the register
20 Oct 2017 TM01 Termination of appointment of Mark Hunter Andrews as a director on 19 October 2017
06 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
29 Sep 2016 AD01 Registered office address changed from Hen Ty Fferm Garth Lane Rudry Caerphilly CF83 3DR Wales to Hen Ty Fferm Garth Lane Rudry Caerphilly CF83 3DR on 29 September 2016
29 Sep 2016 AD01 Registered office address changed from Cadwalader House Wellington Street Cardiff CF11 9BE to Hen Ty Fferm Garth Lane Rudry Caerphilly CF83 3DR on 29 September 2016
29 Sep 2016 AD02 Register inspection address has been changed from Cadwalader House Wellington Street Cardiff CF11 9BE Wales to Hen Ty Fferm Garth Lane Rudry Caerphilly CF83 3DR
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 TM01 Termination of appointment of Alan John Lloyd as a director on 29 September 2016
29 Sep 2016 TM01 Termination of appointment of Katie Lynn Brown as a director on 29 September 2016
11 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 363,837.5
11 Dec 2015 AA Total exemption small company accounts made up to 28 December 2014
26 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 363,837.5
26 Jan 2015 AD02 Register inspection address has been changed from 1 City Road Cardiff CF24 3TQ Wales to Cadwalader House Wellington Street Cardiff CF11 9BE
26 Jan 2015 AD01 Registered office address changed from Cadwalader House Wellington Street Cardiff CF11 9BE Wales to Cadwalader House Wellington Street Cardiff CF11 9BE on 26 January 2015
26 Jan 2015 AD01 Registered office address changed from 1 City Road Cardiff CF24 3TQ to Cadwalader House Wellington Street Cardiff CF11 9BE on 26 January 2015
03 Oct 2014 AA Accounts for a small company made up to 29 December 2013
08 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 363,837.5
08 Jan 2014 AD01 Registered office address changed from the Iris Castle Street Criccieth Gwynedd. LL52 0DP on 8 January 2014
28 Dec 2013 MR01 Registration of charge 027657050001
07 Oct 2013 AA Accounts for a small company made up to 30 December 2012
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 363,837.5
17 Jun 2013 TM01 Termination of appointment of Jeffrey Harris as a director
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities