CARDINAL LOFTS COMPANY LIMITED - CHELMSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up progress report. 2023-11-06 View Report
Insolvency. Liquidation compulsory winding up progress report. 2022-12-23 View Report
Address. New address: C/O Lb Insolvency, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Old address: The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG. Change date: 2022-04-04. 2022-04-04 View Report
Insolvency. Liquidation compulsory winding up progress report. 2021-12-18 View Report
Insolvency. Liquidation compulsory winding up progress report. 2021-01-18 View Report
Insolvency. Liquidation compulsory winding up progress report. 2019-12-24 View Report
Officers. Termination date: 2019-05-08. Officer name: Patricia Dorothy Ellen Stevens. 2019-05-16 View Report
Insolvency. Liquidation compulsory winding up progress report. 2019-01-28 View Report
Insolvency. Liquidation voluntary arrangement completion. 2018-10-23 View Report
Confirmation statement. Statement with updates. 2018-04-03 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2017-12-15 View Report
Address. Change date: 2017-11-08. Old address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England. New address: The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG. 2017-11-08 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2017-11-06 View Report
Insolvency. Liquidation compulsory winding up order. 2017-08-18 View Report
Gazette. Gazette notice compulsory. 2017-07-25 View Report
Address. New address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG. Old address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England. Change date: 2017-06-14. 2017-06-14 View Report
Address. New address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG. Change date: 2017-06-01. Old address: 82C East Hill Colchester Essex CO1 2QW. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Gazette. Gazette filings brought up to date. 2016-12-10 View Report
Gazette. Gazette notice compulsory. 2016-11-08 View Report
Accounts. Change account reference date company previous shortened. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2016-03-09 View Report
Mortgage. Charge number: 047142230006. Charge creation date: 2015-07-28. 2015-07-30 View Report
Accounts. Change account reference date company previous shortened. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Address. Old address: Unit 5 Columba 1St Floor Addison Way Great Blakenham Ipswich IP6 0RL United Kingdom. New address: Cardinal Lofts Building Ground Floor Offices Foundry Lane Ipswich IP4 1DJ. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Accounts. Accounts type total exemption small. 2013-10-24 View Report
Gazette. Gazette filings brought up to date. 2013-08-31 View Report
Gazette. Gazette notice compulsary. 2013-08-27 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-11-02 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Accounts. Accounts type total exemption small. 2012-02-09 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Address. Move registers to sail company. 2011-04-04 View Report
Address. Change sail address company. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Officer name: Mr Quinton Taylor David Hembry. Change date: 2010-03-27. 2010-03-29 View Report
Accounts. Change account reference date company current extended. 2010-02-08 View Report
Accounts. Accounts type total exemption small. 2009-08-19 View Report
Officers. Description: Director appointed quinton taylor david hembry. 2009-08-07 View Report
Accounts. Accounts type total exemption small. 2009-06-23 View Report
Annual return. Legacy. 2009-04-08 View Report
Address. Description: Registered office changed on 19/02/2009 from, 82 east hill, colchester, essex, CO1 2QW. 2009-02-19 View Report
Officers. Description: Appointment terminated director richard francis. 2009-01-16 View Report
Address. Description: Registered office changed on 19/12/2008 from, 299A bethnal green road, london, E2 6AH, united kingdom. 2008-12-19 View Report