Dormco Candco LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 16, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CARSTON & CO LIMITED
SOPHIA CONTRACTORS LIMITED
CARSTON BUSINESS PARTNERSHIP LIMITED
CARSTON & CO CARDIFF LIMITED
Company type Private Limited Company , Liquidation Company Number 03954756 Record last updated Wednesday, October 11, 2017 11:18:21 AM UTC Official Address 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales Cf159ss Pentyrch There are 283 companies registered at this street
Postal Code CF159SS Sector Management consultancy activities other than financial management
Visits Document Type Publication date Download link Notices Oct 11, 2017 Notice of intended dividends Notices Oct 4, 2017 Notice of intended dividends 2879... Notices Apr 28, 2017 Appointment of liquidators Notices Apr 28, 2017 Notices to creditors Notices Apr 10, 2017 Meetings of creditors Registry Jun 30, 2016 Change of registered office address Registry Jun 29, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Jun 21, 2016 Appointment of liquidators Notices Jun 21, 2016 Resolutions for winding-up Registry Jun 17, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Jun 17, 2016 Ordinary resolution in members' voluntary liquidation Notices Jun 1, 2016 Petitions to wind up Registry Apr 5, 2016 Resignation of one Director Registry Jan 6, 2016 Annual return Financials Aug 5, 2015 Annual accounts Registry Dec 15, 2014 Annual return Financials Aug 16, 2014 Annual accounts Registry Jun 6, 2014 Company name change Registry Jun 6, 2014 Change of name certificate Registry Mar 11, 2014 Annual return Registry Jan 10, 2014 Change of accounting reference date Registry Dec 3, 2013 Company name change Registry Dec 3, 2013 Change of name certificate Registry Oct 31, 2013 Resignation of one Director (a man) Registry Jun 19, 2013 Alteration to memorandum and articles Registry Mar 13, 2013 Annual return Financials Feb 5, 2013 Annual accounts Financials Dec 18, 2012 Amended accounts Registry Mar 19, 2012 Change of registered office address Registry Mar 19, 2012 Annual return Financials Jan 25, 2012 Annual accounts Registry Jan 20, 2012 Particulars of a mortgage or charge Registry Dec 23, 2011 Change of particulars for director Registry Dec 22, 2011 Change of particulars for secretary Registry Dec 22, 2011 Change of particulars for director Registry Mar 15, 2011 Annual return Financials Jan 24, 2011 Annual accounts Registry Jul 22, 2010 Alteration to memorandum and articles Registry Jul 16, 2010 Return of allotment of shares Registry Jul 5, 2010 Alteration to memorandum and articles Registry Jun 24, 2010 Company name change Registry Jun 24, 2010 Change of name certificate Registry Jun 24, 2010 Notice of change of name nm01 - resolution Registry Jun 8, 2010 Alteration to memorandum and articles Registry May 27, 2010 Notice of change of name nm01 - resolution Registry May 27, 2010 Change of name 10 Registry Apr 19, 2010 Annual return Financials Feb 4, 2010 Annual accounts Registry Mar 10, 2009 Annual return Financials Feb 24, 2009 Annual accounts Registry Apr 18, 2008 Annual return Financials Jan 10, 2008 Annual accounts Registry Mar 26, 2007 Resignation of a director Registry Mar 26, 2007 Resignation of a director 3954... Registry Mar 26, 2007 Resignation of 2 people: one Chartered Accountant and one Director (a man) Registry Mar 13, 2007 Annual return Financials Mar 8, 2007 Annual accounts Registry Mar 13, 2006 Annual return Financials Jan 5, 2006 Annual accounts Registry Aug 23, 2005 Notice of change of directors or secretaries or in their particulars Registry Jul 2, 2005 Particulars of a mortgage or charge Registry Apr 1, 2005 Particulars of a mortgage or charge 3954... Registry Mar 29, 2005 Annual return Registry Mar 11, 2005 Annual return 3954... Financials Mar 4, 2005 Annual accounts Registry Oct 6, 2004 Appointment of a director Registry Sep 23, 2004 Appointment of a man as Director and Chartered Accountant Registry Jul 8, 2004 Resignation of a director Registry May 1, 2004 Resignation of one Chartered Accountant and one Director (a man) Registry Mar 17, 2004 Annual return Financials Mar 3, 2004 Annual accounts Registry Jun 9, 2003 Annual return Financials Mar 24, 2003 Annual accounts Registry Jan 16, 2003 Particulars of a mortgage or charge Registry Mar 15, 2002 Resignation of a director Registry Mar 15, 2002 Resignation of a director 3954... Financials Feb 12, 2002 Annual accounts Registry Jan 31, 2002 Resignation of one Chartered Accountant and one Director (a man) Registry Oct 9, 2001 Change in situation or address of registered office Registry Oct 1, 2001 Change in situation or address of registered office 3954... Registry May 16, 2001 Annual return Registry Jan 25, 2001 Change of accounting reference date Registry Sep 21, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 30, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Aug 30, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 30, 2000 Adopt mem and arts Registry Jun 13, 2000 Particulars of a mortgage or charge Registry Jun 5, 2000 Resignation of a director Registry Jun 5, 2000 Resignation of a secretary Registry May 31, 2000 Resignation of 2 people: one Formation Agent, one Secretary and one Director Registry May 23, 2000 Appointment of a director Registry May 15, 2000 Appointment of a director 3954... Registry May 15, 2000 Appointment of a director Registry May 15, 2000 Appointment of a director 3954... Registry May 15, 2000 Change in situation or address of registered office Registry May 15, 2000 Appointment of a director Registry May 8, 2000 Appointment of a man as Director Registry May 1, 2000 Four appointments: 4 men Registry Apr 14, 2000 Company name change Registry Apr 13, 2000 Change of name certificate