CARDINAL PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
16/11/2316 November 2023 Final Gazette dissolved following liquidation

View Document

16/11/2316 November 2023 Final Gazette dissolved following liquidation

View Document

16/08/2316 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

06/04/226 April 2022 Statement of affairs

View Document

06/04/226 April 2022 Registered office address changed from Spring Court Spring Road Hale Altrincham WA14 2UQ England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-04-06

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Jacqueline Louise Bedlow as a director on 2021-12-04

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/2022 October 2020 DIRECTOR APPOINTED MR DANNY BROUGH

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR DANNY BROUGH

View Document

20/06/2020 June 2020 CESSATION OF NICOLE CHERIE HOLMES AS A PSC

View Document

20/06/2020 June 2020 PSC'S CHANGE OF PARTICULARS / MR STUART LEE HOLMES / 20/06/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE LOUISE BEDLOW / 23/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM APARTMENT 9 19 RICHMOND HILL RICHMOND TW10 6RD ENGLAND

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BEDLOW

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MISS JACQUELINE LOUISE BEDLOW

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR SJMM PREMIER INVESTMENTS LIMITED

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLE HOLMES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM WESTWARD CAMBRIDGE PARK TWICKENHAM TW1 2PF ENGLAND

View Document

07/02/207 February 2020 SECRETARY APPOINTED MISS JACQUELINE LOUISE BEDLOW

View Document

07/02/207 February 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN DALTON

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 CORPORATE DIRECTOR APPOINTED SJMM PREMIER INVESTMENTS LIMITED

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS NICOLE CHERIE HOLMES

View Document

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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