CDC PROPERTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CDC PROPERTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05304703

Incorporation date

03/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4 Aus-Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2004)
dot icon05/03/2023
Final Gazette dissolved following liquidation
dot icon05/12/2022
Return of final meeting in a members' voluntary winding up
dot icon24/08/2022
Liquidators' statement of receipts and payments to 2022-08-02
dot icon08/10/2021
Liquidators' statement of receipts and payments to 2021-08-02
dot icon15/09/2021
Micro company accounts made up to 2020-06-30
dot icon01/09/2020
Appointment of a voluntary liquidator
dot icon01/09/2020
Resolutions
dot icon01/09/2020
Declaration of solvency
dot icon03/08/2020
Registered office address changed from Pant Y Paerau Dyffryn Crawnon Llangynidr Crickhowell NP8 1NU Wales to Suite 4 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 2020-08-03
dot icon29/07/2020
Satisfaction of charge 3 in full
dot icon27/07/2020
Satisfaction of charge 2 in full
dot icon28/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/04/2018
Registered office address changed from 4 Cortsway West Wirral Merseyside CH49 2NF United Kingdom to Pant Y Paerau Dyffryn Crawnon Llangynidr Crickhowell NP8 1NU on 2018-04-20
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon08/02/2018
Micro company accounts made up to 2017-06-30
dot icon13/12/2017
Director's details changed for Mrs Kathryn Teresa Mason on 2017-12-12
dot icon13/12/2017
Change of details for Mrs Kathryn Teresa Mason as a person with significant control on 2017-12-12
dot icon13/12/2017
Satisfaction of charge 1 in full
dot icon12/12/2017
Termination of appointment of Carol Janet Gorvett as a director on 2017-03-31
dot icon12/12/2017
Termination of appointment of Carol Janet Gorvett as a director on 2017-03-31
dot icon25/05/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon25/05/2017
Resolutions
dot icon25/05/2017
Purchase of own shares.
dot icon08/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon17/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/04/2016
Director's details changed for Ms Carol Janet Day on 2010-07-30
dot icon08/12/2015
Micro company accounts made up to 2015-06-30
dot icon22/09/2015
Registered office address changed from C/O Patti Gouldbourne, Certax Accounting 4 4 Cortsway West Greasby Wirral Cheshire CH49 2NF to 4 Cortsway West Wirral Merseyside CH49 2NF on 2015-09-22
dot icon06/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon06/05/2015
Director's details changed for Kathryn Mason on 2015-05-05
dot icon06/05/2015
Director's details changed for Ms Carol Janet Day on 2015-05-05
dot icon06/05/2015
Secretary's details changed for Kathryn Mason on 2015-05-05
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/05/2014
Registered office address changed from C/O Patti Goulborn, Certax Accounting 4 Cortsway West Wirral Merseyside CH49 2NF on 2014-05-08
dot icon08/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon08/05/2014
Registered office address changed from C/O Lewis Brownlee Avenue House Southgate Chichester PO19 1ES United Kingdom on 2014-05-08
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon02/03/2012
Registered office address changed from 50 Burfield Road Old Windsor Windsor Berkshire SL4 2LP United Kingdom on 2012-03-02
dot icon02/03/2012
Director's details changed for Kathryn Mason on 2012-03-02
dot icon20/02/2012
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 2012-02-20
dot icon03/10/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon26/09/2011
Registered office address changed from C/O Lewis Brownlee, Accountants Avenue House Southgate Chichester W Sussex PO19 1ES United Kingdom on 2011-09-26
dot icon15/07/2011
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 2011-07-15
dot icon15/07/2011
Director's details changed for Ms Carol Janet Day on 2011-01-01
dot icon06/06/2011
Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES on 2011-06-06
dot icon09/03/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/03/2011
Director's details changed for Carol Janet Day on 2011-03-01
dot icon16/02/2011
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 2011-02-16
dot icon31/01/2011
Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE on 2011-01-31
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon01/04/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/04/2010
Director's details changed for Carol Janet Day on 2010-04-01
dot icon01/04/2010
Director's details changed for Kathryn Mason on 2010-04-01
dot icon20/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 30/11/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 30/11/07; full list of members
dot icon28/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 03/12/05; full list of members; amend
dot icon30/11/2006
Return made up to 30/11/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 03/12/05; full list of members
dot icon19/10/2005
New secretary appointed;new director appointed
dot icon06/10/2005
Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/2005
Secretary resigned
dot icon05/12/2004
Secretary resigned
dot icon03/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
14/04/2021
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
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

0

No officers data available.

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CDC PROPERTY SOLUTIONS LIMITED

CDC PROPERTY SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 03/12/2004 with the registered office located at Suite 4 Aus-Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ. There is currently no 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 CDC PROPERTY SOLUTIONS LIMITED?

toggle

CDC PROPERTY SOLUTIONS LIMITED is currently Liquidation. It was registered on 03/12/2004 .

Where is CDC PROPERTY SOLUTIONS LIMITED located?

toggle

CDC PROPERTY SOLUTIONS LIMITED is registered at Suite 4 Aus-Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ.

What does CDC PROPERTY SOLUTIONS LIMITED do?

toggle

CDC PROPERTY SOLUTIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CDC PROPERTY SOLUTIONS LIMITED?

toggle

The latest filing was on 05/03/2023: Final Gazette dissolved following liquidation.