C D A (WILTSHIRE) LIMITED

Register to unlock more data on OkredoRegister

C D A (WILTSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02736190

Incorporation date

31/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1992)
dot icon13/09/2024
Final Gazette dissolved following liquidation
dot icon13/06/2024
Return of final meeting in a members' voluntary winding up
dot icon12/10/2023
Declaration of solvency
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Appointment of a voluntary liquidator
dot icon12/10/2023
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-10-12
dot icon08/09/2023
Satisfaction of charge 1 in full
dot icon08/09/2023
Satisfaction of charge 2 in full
dot icon08/09/2023
Termination of appointment of Lesley Clare Clemens as a director on 2023-09-08
dot icon09/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon07/06/2023
Registered office address changed from 28 High Street Highworth Swindon Wiltshire SN6 7AQ to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-06-07
dot icon07/06/2023
Change of details for Mrs Christine Joan Hardiker as a person with significant control on 2023-06-07
dot icon07/06/2023
Change of details for Mr Nicholas Lee Platt as a person with significant control on 2023-06-07
dot icon07/06/2023
Change of details for Mr Gordon Karl Clemens as a person with significant control on 2023-06-07
dot icon07/06/2023
Director's details changed for Lesley Clare Clemens on 2023-06-07
dot icon07/06/2023
Director's details changed for Mrs Christine Joan Hardiker on 2023-06-07
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon31/07/2020
Director's details changed for Mrs Christine Joan Hardiker on 2019-08-01
dot icon07/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/07/2019
Change of details for Mrs Christine Joan Hardiker as a person with significant control on 2017-04-01
dot icon09/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/08/2010
Director's details changed for Lesley Clare Clemens on 2010-07-31
dot icon18/08/2010
Director's details changed for Christine Hardiker on 2010-07-31
dot icon17/08/2010
Termination of appointment of Lesley Clemens as a secretary
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/10/2008
Return made up to 31/07/08; full list of members
dot icon09/10/2008
Director's change of particulars / christine hardiker / 03/10/2008
dot icon11/08/2008
Resolutions
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/08/2007
Director's particulars changed
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon13/08/2007
Secretary's particulars changed
dot icon03/08/2006
Return made up to 31/07/06; full list of members
dot icon15/06/2006
Accounts for a small company made up to 2005-09-30
dot icon28/09/2005
Return made up to 31/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon11/11/2003
Return made up to 31/07/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/10/2002
Return made up to 31/07/02; full list of members
dot icon15/08/2001
Return made up to 31/07/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-09-30
dot icon11/04/2001
New director appointed
dot icon11/08/2000
Return made up to 31/07/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-09-30
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New secretary appointed
dot icon26/11/1999
New director appointed
dot icon14/10/1999
Registered office changed on 14/10/99 from: bentley jennison chapel house westmead drive west lea swindon SN5 7UW
dot icon14/10/1999
Auditor's resignation
dot icon14/10/1999
Secretary resigned;director resigned
dot icon14/10/1999
Director resigned
dot icon11/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon16/08/1999
Return made up to 31/07/99; no change of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon31/07/1998
Return made up to 31/07/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-09-30
dot icon02/09/1997
Return made up to 31/07/97; no change of members
dot icon31/07/1997
Director resigned
dot icon13/05/1997
Full accounts made up to 1996-09-30
dot icon05/08/1996
Return made up to 31/07/96; full list of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon14/08/1995
Return made up to 31/07/95; no change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-09-30
dot icon20/02/1995
Return made up to 31/07/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Return made up to 31/07/93; full list of members
dot icon25/03/1994
Compulsory strike-off action has been discontinued
dot icon25/03/1994
Full accounts made up to 1993-09-30
dot icon15/03/1994
First Gazette notice for compulsory strike-off
dot icon16/11/1992
Ad 12/10/92--------- £ si 23398@1=23398 £ ic 2/23400
dot icon16/11/1992
Accounting reference date notified as 30/09
dot icon12/11/1992
New director appointed
dot icon30/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1992
Nc inc already adjusted 13/08/92
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon08/09/1992
Registered office changed on 08/09/92 from: classic house 174-180 old street london EC1V 9BP
dot icon25/08/1992
Certificate of change of name
dot icon31/07/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
94.71K
-
0.00
5.23K
-
2022
2
235.25K
-
0.00
79.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lesley Clare Clemens
Director
20/03/2001 - 08/09/2023
-
Mrs Christine Joan Hardiker
Director
05/10/1999 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C D A (WILTSHIRE) LIMITED

C D A (WILTSHIRE) LIMITED is an(a) Dissolved company incorporated on 31/07/1992 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C D A (WILTSHIRE) LIMITED?

toggle

C D A (WILTSHIRE) LIMITED is currently Dissolved. It was registered on 31/07/1992 and dissolved on 13/09/2024.

Where is C D A (WILTSHIRE) LIMITED located?

toggle

C D A (WILTSHIRE) LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does C D A (WILTSHIRE) LIMITED do?

toggle

C D A (WILTSHIRE) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for C D A (WILTSHIRE) LIMITED?

toggle

The latest filing was on 13/09/2024: Final Gazette dissolved following liquidation.