CABOODLE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CABOODLE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03697824

Incorporation date

19/01/1999

Size

Dormant

Contacts

Registered address

Registered address

4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon11/12/2024
Final Gazette dissolved following liquidation
dot icon11/09/2024
Return of final meeting in a members' voluntary winding up
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Appointment of a voluntary liquidator
dot icon31/07/2023
Declaration of solvency
dot icon31/07/2023
Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-07-31
dot icon29/03/2023
Change of share class name or designation
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Solvency Statement dated 09/03/23
dot icon27/03/2023
Statement of capital on 2023-03-27
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon20/12/2022
Appointment of Ms Maria Greene as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of Davinder Singh Ahluwalia as a director on 2022-12-19
dot icon21/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/03/2021
Termination of appointment of Peter Cashmore as a secretary on 2021-03-15
dot icon02/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon09/07/2020
Termination of appointment of John Powell Torrie as a director on 2020-07-01
dot icon08/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon06/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon31/12/2012
Appointment of Peter Cashmore as a secretary
dot icon31/12/2012
Termination of appointment of Alan Whitfield as a secretary
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr John Powell Torrie on 2010-10-01
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Termination of appointment of Christine Bowden as a director
dot icon14/10/2009
Termination of appointment of Shane Mills as a director
dot icon14/10/2009
Termination of appointment of Richard Steel as a director
dot icon12/10/2009
Resolutions
dot icon15/05/2009
Secretary appointed alan whitfield
dot icon28/04/2009
Full accounts made up to 2007-12-31
dot icon21/04/2009
Return made up to 19/01/09; full list of members
dot icon20/04/2009
Director appointed paul frank sellick
dot icon17/04/2009
Director appointed shane brian mills
dot icon20/01/2009
Appointment terminated director bryan collier
dot icon15/10/2008
Appointment terminated secretary jeremy shewring
dot icon23/09/2008
Director's change of particulars / john torrie / 01/01/2008
dot icon12/02/2008
Return made up to 19/01/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon19/08/2007
Director resigned
dot icon13/02/2007
Return made up to 19/01/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon13/10/2006
New director appointed
dot icon27/09/2006
Secretary's particulars changed
dot icon18/08/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon17/02/2006
Return made up to 19/01/06; full list of members
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
New director appointed
dot icon18/02/2005
Return made up to 19/01/05; full list of members
dot icon27/01/2005
Director resigned
dot icon30/12/2004
Certificate of change of name
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
Director resigned
dot icon23/12/2004
Secretary resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 19/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Registered office changed on 07/06/03 from: computer house great west road brentford middlesex TW8 9DH
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Director resigned
dot icon26/01/2002
Return made up to 19/01/02; full list of members
dot icon02/01/2002
Full accounts made up to 2000-12-31
dot icon03/11/2001
Director resigned
dot icon17/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon12/06/2001
New director appointed
dot icon23/04/2001
Return made up to 19/01/01; full list of members
dot icon13/04/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 1999-12-31
dot icon31/10/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon17/04/2000
Return made up to 19/01/00; full list of members
dot icon08/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon22/10/1999
Conve 08/10/99
dot icon22/10/1999
Ad 08/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/10/1999
Registered office changed on 22/10/99 from: 20 black friars lane london EC4V 6HD
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New secretary appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Secretary resigned
dot icon11/08/1999
Memorandum and Articles of Association
dot icon11/08/1999
Resolutions
dot icon03/02/1999
Certificate of change of name
dot icon19/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahluwalia, Davinder Singh
Director
07/10/1999 - 19/12/2022
35
Greene, Maria
Director
19/12/2022 - Present
10

Persons with Significant Control

0

No PSC data available.

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 CABOODLE SOLUTIONS LIMITED

CABOODLE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 19/01/1999 with the registered office located at 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. 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 CABOODLE SOLUTIONS LIMITED?

toggle

CABOODLE SOLUTIONS LIMITED is currently Dissolved. It was registered on 19/01/1999 and dissolved on 11/12/2024.

Where is CABOODLE SOLUTIONS LIMITED located?

toggle

CABOODLE SOLUTIONS LIMITED is registered at 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does CABOODLE SOLUTIONS LIMITED do?

toggle

CABOODLE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CABOODLE SOLUTIONS LIMITED?

toggle

The latest filing was on 11/12/2024: Final Gazette dissolved following liquidation.