Advanced company searchLink opens in new window

CARDIFF ENERGY SUPPLY LIMITED

Company number 09054885

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)
10 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 WU15 Notice of final account prior to dissolution
21 Oct 2021 WU07 Progress report in a winding up by the court
09 Nov 2020 WU07 Progress report in a winding up by the court
03 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Sep 2019 WU04 Appointment of a liquidator
09 Sep 2019 AD01 Registered office address changed from Cardiff Business Technology Centre Senghennydd Road Unit 209 Cardiff CF24 4AY Wales to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 9 September 2019
05 Sep 2019 COCOMP Order of court to wind up
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 5 April 2018
30 Jan 2019 CS01 Confirmation statement made on 6 July 2018 with no updates
06 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 5 April 2017
20 Jul 2017 AD01 Registered office address changed from 25 Fidlas Road Cardiff CF14 0LW to Cardiff Business Technology Centre Senghennydd Road Unit 209 Cardiff CF24 4AY on 20 July 2017
25 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
05 Jan 2017 AA Micro company accounts made up to 5 April 2016
03 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
28 Dec 2015 AA Micro company accounts made up to 5 April 2015
03 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
26 Jun 2014 AA01 Current accounting period shortened from 31 May 2015 to 5 April 2015
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted