CATHEDRAL HOMES (SOUTH BUCKS) LTD

Prince Albert House Prince Albert House, Maidenhead, SL6 1DT, Berkshire
StatusDISSOLVED
Company No.06613274
CategoryPrivate Limited Company
Incorporated06 Jun 2008
Age16 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 11 months, 20 days

SUMMARY

CATHEDRAL HOMES (SOUTH BUCKS) LTD is an dissolved private limited company with number 06613274. It was incorporated 16 years, 1 month, 6 days ago, on 06 June 2008 and it was dissolved 4 years, 11 months, 20 days ago, on 23 July 2019. The company address is Prince Albert House Prince Albert House, Maidenhead, SL6 1DT, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Roberts

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-13

Old address: First Floor Montrose House Lancaster Road High Wycombe Bucks HP12 3PY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 11 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-11

Officer name: Mr Robin Keith Lomas

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2012

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-12

Officer name: Mr Robin Keith Lomas

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lomas

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lomas

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel sawers

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger farquharson

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed nigel sawers

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david roberts

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed roger farquharson

Documents

View document PDF

Incorporation company

Date: 06 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGTGROUP LLP

109 BEECH AVE,LONDON,W3 7LG

Number:OC421002
Status:ACTIVE
Category:Limited Liability Partnership

BARRIE JOLL ASSOCIATES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:00952252
Status:ACTIVE
Category:Private Limited Company

GURKY LTD

UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE

Number:10560636
Status:ACTIVE
Category:Private Limited Company

HEALTH ESTATE MANAGEMENT LTD

BANKSIDE SANCTUARY CLOSE,BARNSTAPLE,EX32 0BT

Number:09035267
Status:ACTIVE
Category:Private Limited Company

K PRODUCTS (LONDON) LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:07896608
Status:ACTIVE
Category:Private Limited Company

LOCAL PROPERTY AGENTS LIMITED

WILKINSON AND PARTNERS,BINGLEY,BD16 1PY

Number:06611613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source