Cdc Property Solutions Limited

DataGardener
dissolved

Cdc Property Solutions Limited

05304703Private Limited With Share Capital

Suite 4 Aus-Bore House, 19-25 Manchester Road, Wilmslow, SK91BQ
Incorporated

03/12/2004

Company Age

21 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Cdc Property Solutions Limited (05304703) is a private limited with share capital incorporated on 03/12/2004 (21 years old) and registered in wilmslow, SK91BQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 03/12/2004
SK91BQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:05-03-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-09-2020
Resolution
Category:Resolution
Date:01-09-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2017
Capital Cancellation Shares
Category:Capital
Date:25-05-2017
Resolution
Category:Resolution
Date:25-05-2017
Capital Return Purchase Own Shares
Category:Capital
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2010
Gazette Notice Compulsary
Category:Gazette
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2009
Legacy
Category:Annual Return
Date:23-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:14-02-2008
Legacy
Category:Mortgage
Date:28-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2007
Legacy
Category:Mortgage
Date:04-05-2007
Legacy
Category:Mortgage
Date:28-04-2007
Legacy
Category:Annual Return
Date:04-12-2006
Legacy
Category:Annual Return
Date:30-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2006
Legacy
Category:Annual Return
Date:11-01-2006
Legacy
Category:Officers
Date:19-10-2005
Legacy
Category:Capital
Date:06-10-2005
Legacy
Category:Officers
Date:06-10-2005
Legacy
Category:Officers
Date:05-12-2004
Incorporation Company
Category:Incorporation
Date:03-12-2004

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2022
Filing Date15/09/2021
Latest Accounts30/06/2020

Trading Addresses

Suite 4 Aus-Bore House, 19-25 Manchester Road, Wilmslow, Sk9 1Bq, SK91BQRegistered
Pant Y Paerau Dyffryn Crawnon, Llangynidr, Crickhowell, Powys, NP81NU

Related Companies

1

Contact

Suite 4 Aus-Bore House, 19-25 Manchester Road, Wilmslow, SK91BQ