CADSCAN LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/242 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

13/02/2313 February 2023 Registered office address changed from C/O Leoanrd Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-13

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

14/01/2214 January 2022 Removal of liquidator by court order

View Document

01/11/211 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/10/211 October 2021 Appointment of a voluntary liquidator

View Document

01/10/211 October 2021 Registered office address changed from Carlton House Lightfoot Street Hoole Chester CH2 3AD England to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 2021-10-01

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Statement of affairs

View Document

01/10/211 October 2021 Resolutions

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074866420002

View Document

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

04/06/184 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 15 TELFORD COURT CHESTER GATES DUNKIRK LEA CHESTER CH1 6LT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES BUCHANAN / 19/10/2017

View Document

05/07/175 July 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LIMITED / 01/07/2017

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 1 HUNTERS WALK, CANAL STREET CHESTER CHESHIRE CH1 4EB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES BUCHANAN / 10/12/2014

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074866420001

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/09/1319 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 180270

View Document

16/08/1316 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 180255.00

View Document

19/06/1319 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 169155

View Document

22/04/1322 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 166155.00

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RHOADES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 161155.00

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LIMITED / 01/06/2011

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/08/1213 August 2012 30/06/12 STATEMENT OF CAPITAL GBP 134155

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM THE HEATH BUSINESS PARK RUNCORN CHESHIRE WA7 4QX ENGLAND

View Document

16/02/1216 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 123155.00

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND

View Document

03/01/123 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 93155

View Document

13/10/1113 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 80640.00

View Document

12/07/1112 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 45240.00

View Document

23/06/1123 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 239.00

View Document

11/02/1111 February 2011 SUB-DIVISION 31/01/11

View Document

11/02/1111 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/119 February 2011 ADOPT MEM AND ARTS 27/01/2011

View Document

09/02/119 February 2011 DIRECTOR APPOINTED ANTHONY RHOADES

View Document

02/02/112 February 2011 CORPORATE DIRECTOR APPOINTED THE MATRIX MODEL RS LIMITED

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company