CAD3 LIMITED

Register to unlock more data on OkredoRegister

CAD3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05396938

Incorporation date

17/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Church Street, Burnham, Slough, Bucks SL1 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon27/10/2022
Application to strike the company off the register
dot icon18/05/2022
Micro company accounts made up to 2021-09-30
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-18 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Notification of Steven John Forster as a person with significant control on 2016-04-06
dot icon22/01/2018
Notification of Geoffrey Ronald Mills as a person with significant control on 2016-04-06
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon04/03/2016
Register inspection address has been changed from The Brackens London Road Ascot Berkshire SL5 8BG to 29 Lyndhurst Close Bracknell Berkshire RG12 9QP
dot icon25/09/2015
Termination of appointment of Geoffrey Ronald Mills as a secretary on 2014-03-31
dot icon25/09/2015
Termination of appointment of Geoffrey Ronald Mills as a director on 2014-03-31
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Certificate of change of name
dot icon17/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon24/01/2014
Director's details changed for Mr Steven John Forster on 2014-01-22
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Secretary's details changed for Mr Geoffrey Ronald Mills on 2013-10-17
dot icon21/10/2013
Secretary's details changed for Mr Geoffrey Ronald Mills on 2013-10-17
dot icon21/10/2013
Director's details changed for Mr Geoffrey Ronald Mills on 2013-10-17
dot icon18/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Registered office address changed from the Brackens London Road Ascot Berkshire SL5 8BG on 2011-11-22
dot icon20/06/2011
Director's details changed for Mr Steven John Forster on 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon11/05/2010
Director's details changed for Geoffrey Ronald Mills on 2010-03-15
dot icon11/05/2010
Director's details changed for Steven John Forster on 2010-03-15
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 17/03/09; full list of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from the brackens london road ascot berkshire SL5 8BG united kingdom
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 17/03/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from abbey house, grenville place bracknell berkshire RG12 1BP
dot icon30/05/2008
Location of register of members
dot icon30/05/2008
Location of debenture register
dot icon31/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Particulars of mortgage/charge
dot icon04/05/2007
Return made up to 17/03/07; full list of members
dot icon04/05/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 17/03/06; full list of members
dot icon05/05/2006
Registered office changed on 05/05/06 from: 10 springcross avenue hawley camberley hampshire GU17 9DA
dot icon18/01/2006
Registered office changed on 18/01/06 from: the courtyard, high street ascot berkshire SL5 7HP
dot icon11/10/2005
Ad 25/08/05--------- £ si 3@1=3 £ ic 2/5
dot icon16/09/2005
Resolutions
dot icon29/07/2005
Particulars of mortgage/charge
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New secretary appointed;new director appointed
dot icon20/04/2005
Ad 17/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
Director resigned
dot icon17/03/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.80K
-
0.00
-
-
2021
0
2.80K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAD3 LIMITED

CAD3 LIMITED is an(a) Dissolved company incorporated on 17/03/2005 with the registered office located at 2 Church Street, Burnham, Slough, Bucks SL1 7HZ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAD3 LIMITED?

toggle

CAD3 LIMITED is currently Dissolved. It was registered on 17/03/2005 and dissolved on 14/03/2023.

Where is CAD3 LIMITED located?

toggle

CAD3 LIMITED is registered at 2 Church Street, Burnham, Slough, Bucks SL1 7HZ.

What does CAD3 LIMITED do?

toggle

CAD3 LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CAD3 LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.