CADABILITY PCB LIMITED

Register to unlock more data on OkredoRegister

CADABILITY PCB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06015154

Incorporation date

30/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon12/08/2025
Application to strike the company off the register
dot icon16/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/01/2022
Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2022-01-31
dot icon31/01/2022
Registered office address changed from 133 133 Barrack Road Christchurch Dorset BH23 2AW England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon02/11/2021
Registered office address changed from 75 Plantation Drive Christchurch BH23 5SG England to 133 133 Barrack Road Christchurch Dorset BH23 2AW on 2021-11-02
dot icon19/02/2021
Micro company accounts made up to 2020-11-30
dot icon29/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon16/05/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon02/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon02/12/2018
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2018-11-30
dot icon31/10/2018
Registered office address changed from St Mary's House Netherhampton Salisbury SP2 8PU to 75 Plantation Drive Christchurch BH23 5SG on 2018-10-31
dot icon18/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon21/08/2017
Director's details changed for Mr Andrew Gallop on 2017-08-21
dot icon15/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/01/2012
Director's details changed for Andrew Gallop on 2012-01-06
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/12/2010
Director's details changed for Andrew Gallop on 2010-10-01
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Andrew Gallop on 2009-10-01
dot icon11/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
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
30/11/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.13K
-
0.00
13.58K
-
2022
1
9.96K
-
0.00
16.52K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Corporate Secretary
31/01/2022 - Present
600
Gallop, Andrew
Director
30/11/2006 - Present
2
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
30/11/2006 - 30/11/2006
5849
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Corporate Secretary
30/11/2006 - 30/11/2018
332

Persons with Significant Control

1
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 CADABILITY PCB LIMITED

CADABILITY PCB LIMITED is an(a) Dissolved company incorporated on 30/11/2006 with the registered office located at St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADABILITY PCB LIMITED?

toggle

CADABILITY PCB LIMITED is currently Dissolved. It was registered on 30/11/2006 and dissolved on 04/11/2025.

Where is CADABILITY PCB LIMITED located?

toggle

CADABILITY PCB LIMITED is registered at St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PU.

What does CADABILITY PCB LIMITED do?

toggle

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

What is the latest filing for CADABILITY PCB LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.