Cardy Construction Limited

DataGardener
dissolved
Unknown

Cardy Construction Limited

02780134Private Limited With Share Capital

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TY
Incorporated

15/01/1993

Company Age

33 years

Directors

3

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Cardy Construction Limited (02780134) is a private limited with share capital incorporated on 15/01/1993 (33 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 15/01/1993
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

5

CCJs

Board of Directors

3

Charges

15

Registered

2

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-08-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-03-2020
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:07-10-2019
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:20-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-09-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-03-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-09-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-08-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-09-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-06-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-03-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:31-10-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-10-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:06-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:15-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:15-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:15-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:11-07-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:05-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:26-06-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:18-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-06-2013
Legacy
Category:Mortgage
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Legacy
Category:Mortgage
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2010
Legacy
Category:Mortgage
Date:09-11-2010
Legacy
Category:Mortgage
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:06-02-2010
Resolution
Category:Resolution
Date:21-12-2009
Legacy
Category:Mortgage
Date:15-09-2009
Legacy
Category:Mortgage
Date:15-09-2009
Legacy
Category:Mortgage
Date:15-09-2009
Legacy
Category:Mortgage
Date:15-09-2009
Legacy
Category:Mortgage
Date:15-09-2009
Legacy
Category:Mortgage
Date:15-09-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:19-01-2009
Legacy
Category:Annual Return
Date:16-01-2009
Legacy
Category:Mortgage
Date:24-04-2008
Legacy
Category:Mortgage
Date:26-02-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:31-01-2008
Legacy
Category:Mortgage
Date:19-07-2007
Legacy
Category:Mortgage
Date:07-06-2007
Legacy
Category:Mortgage
Date:07-06-2007
Legacy
Category:Mortgage
Date:07-06-2007
Legacy
Category:Annual Return
Date:12-02-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:06-02-2007
Legacy
Category:Annual Return
Date:15-02-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:31-01-2006
Legacy
Category:Mortgage
Date:07-10-2005
Legacy
Category:Mortgage
Date:23-08-2005
Legacy
Category:Mortgage
Date:23-08-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:25-01-2005
Legacy
Category:Annual Return
Date:25-01-2005
Legacy
Category:Annual Return
Date:31-01-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:26-01-2004
Legacy
Category:Mortgage
Date:03-01-2004
Legacy
Category:Mortgage
Date:16-10-2003
Legacy
Category:Mortgage
Date:01-03-2003
Legacy
Category:Annual Return
Date:10-02-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:07-12-2002
Legacy
Category:Annual Return
Date:24-01-2002
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:31-01-2001
Legacy
Category:Annual Return
Date:24-01-2001
Legacy
Category:Mortgage
Date:13-07-2000
Legacy
Category:Annual Return
Date:08-03-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:01-02-2000
Legacy
Category:Annual Return
Date:16-02-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:20-10-1998

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemedium company
Due Date31/12/2016
Filing Date16/12/2015
Latest Accounts31/03/2015

Trading Addresses

Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, Hampshire, SO533TYRegistered
Unit 2 Stokers House, World Cargo Centre, London Gatwick Airport, Horley, Surrey, RH60DX
Unit 5, Building 2, 5 Sandwich Industrial Estate, Sandwich, Kent, CT139LY
14 Maynard Road, Wincheap Industrial Estate, Canterbury, Kent, CT13RH

Contact

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TY