CABOT FLOOR AND TILING CONTRACTORS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 STRUCK OFF AND DISSOLVED

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

28/07/1028 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: SUMMIT HOUSE 5 GOLD TOPS NEWPORT NP20 4PG

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: SUMMIT HOUSE 58 CHEPSTOW ROAD NEWPORT NP19 8EB

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 29 MALPAS ROAD NEWPORT GWENT NP20 5PB

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 29 MALPAS ROAD MEWPORT GWENT NP20 5PB

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/05/01

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 5 PURBECK HOUSE CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF4 5GJ

View Document

18/05/9518 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: GROUND FLOOR CYMRIC BUILDINGS WEST BUTE STREET CARDIFF CF1 5LL

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/06/93

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991

View Document

05/03/915 March 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/03/915 March 1991 FIRST GAZETTE

View Document

11/12/8911 December 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: G OFFICE CHANGED 14/12/87 57 WHITCHURCH ROAD CARDIFF CF4 3JP

View Document

14/12/8714 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/11/8716 November 1987 Accounts for a small company made up to 1986-06-30

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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