CDC2020 LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

28/06/2428 June 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Director's details changed for Mrs Julie Mansfield Jackson on 2024-06-25

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

13/06/2113 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
6060 KNIGHTS COURT, SOLIHULL
PARKWAY, BIRMINGHAM BUSINESS
PARK, SOLIHULL
B37 7WY

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 12/07/2013

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH

View Document

14/02/1214 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 SOLVENCY STATEMENT DATED 31/08/11

View Document

11/10/1111 October 2011 REDUCE ISSUED CAPITAL 31/08/2011

View Document

11/10/1111 October 2011 STATEMENT BY DIRECTORS

View Document

11/10/1111 October 2011 11/10/11 STATEMENT OF CAPITAL GBP 1

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 28/09/2011

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOUGH

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR IAN MURDOCH

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MANSFIELD JACKSON / 21/04/2011

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR EWAN ANDERSON

View Document

28/01/1128 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 26/11/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN THOMAS ANDERSON / 13/08/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOUGH / 07/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MANSON MILLER / 04/06/2010

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED JULIE MANSFIELD JACKSON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY MILLS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 3620 PARKSIDE BIRMINGHAM BUSINESS PARK SOLIHULL WEST MIDLANDS B91 7YG

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 MEIRION HOUSE 18-28 GUILDFORD HOUSE WOKING SURREY GU22 7QF

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/05/0610 May 2006 REREG PLC-PRI 14/04/06

View Document

10/05/0610 May 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0516 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

06/10/056 October 2005 AUDITOR'S RESIGNATION

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 RE AUD STAT

View Document

12/02/0212 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0121 December 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/12/0121 December 2001 APPLICATION COMMENCE BUSINESS

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: G OFFICE CHANGED 04/12/01 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED SHERRYBRIGHT PLC CERTIFICATE ISSUED ON 29/11/01

View Document

13/11/0113 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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