Cardiff Bay Leisure Ltd.

DataGardener
dissolved

Cardiff Bay Leisure Ltd.

06724945Private Limited With Share Capital

6Th & 7Th Floor 120 Bark Street, Bolton, BL12AX
Incorporated

15/10/2008

Company Age

17 years

Directors

1

Employees

SIC Code

50100

Risk

Company Overview

Registration, classification & business activity

Cardiff Bay Leisure Ltd. (06724945) is a private limited with share capital incorporated on 15/10/2008 (17 years old) and registered in bolton, BL12AX. The company operates under SIC code 50100 - sea and coastal passenger water transport.

Private Limited With Share Capital
SIC: 50100
Incorporated 15/10/2008
BL12AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:05-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2021
Resolution
Category:Resolution
Date:02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-11-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-11-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:22-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Change Sail Address Company With Old Address
Category:Address
Date:12-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-06-2013
Termination Secretary Company With Name
Category:Officers
Date:26-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Termination Director Company With Name
Category:Officers
Date:19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:30-03-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Move Registers To Sail Company
Category:Address
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Change Sail Address Company
Category:Address
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-03-2010
Termination Secretary Company With Name
Category:Officers
Date:26-03-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2010
Incorporation Company
Category:Incorporation
Date:15-10-2008

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date28/12/2019
Filing Date17/05/2019
Latest Accounts28/03/2018

Trading Addresses

6Th & 7Th Floor 120 Bark Street, Bolton, BL12AXRegistered

Contact

6Th & 7Th Floor 120 Bark Street, Bolton, BL12AX