Cuddy Demolition & Dismantling Ltd (02892963) is a private limited with share capital incorporated on 31/01/1994 (32 years old) and registered in manchester, M14PB. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..
Cuddy demolition & dismantling ltd is a construction company based out of unit 1 tank farm road llandarcy, neath, united kingdom.
Private Limited With Share Capital
SIC: 42990
Unknown
Incorporated 31/01/1994
M14PB
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Shareholders
15
CCJs
Charges
7
Registered
4
Outstanding
0
Part Satisfied
3
Satisfied
Filed Documents
100
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:26-10-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-02-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-08-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-03-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:06-12-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:07-11-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:26-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2017
Memorandum Articles
Category:Incorporation
Date:05-05-2017
Resolution
Category:Resolution
Date:05-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:27-05-2016
Auditors Resignation Company
Category:Auditors
Date:26-02-2016
Resolution
Category:Resolution
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Capital Allotment Shares
Category:Capital
Date:10-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:26-10-2012
Termination Director Company With Name
Category:Officers
Date:11-06-2012
Accounts With Accounts Type Group
Category:Accounts
Date:23-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Legacy
Category:Mortgage
Date:01-10-2011
Capital Allotment Shares
Category:Capital
Date:04-08-2011
Resolution
Category:Resolution
Date:04-08-2011
Legacy
Category:Mortgage
Date:13-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2009
Legacy
Category:Annual Return
Date:04-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2008
Legacy
Category:Annual Return
Date:05-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2007
Legacy
Category:Officers
Date:21-07-2007
Legacy
Category:Annual Return
Date:18-04-2007
Legacy
Category:Mortgage
Date:03-04-2007
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2006
Legacy
Category:Annual Return
Date:27-04-2006
Legacy
Category:Mortgage
Date:03-02-2006
Legacy
Category:Mortgage
Date:27-05-2005
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2005
Legacy
Category:Annual Return
Date:14-02-2005
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2004
Legacy
Category:Annual Return
Date:05-03-2004
Legacy
Category:Officers
Date:15-10-2003
Legacy
Category:Annual Return
Date:10-09-2003
Legacy
Category:Mortgage
Date:03-09-2003
Legacy
Category:Officers
Date:29-05-2003
Legacy
Category:Officers
Date:29-05-2003
Legacy
Category:Address
Date:28-05-2003
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2003
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2003
Legacy
Category:Annual Return
Date:15-05-2002
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2001
Legacy
Category:Annual Return
Date:06-04-2001
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2000
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2000
Legacy
Category:Annual Return
Date:15-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-1999
Legacy
Category:Annual Return
Date:17-06-1999
Legacy
Category:Address
Date:05-05-1999
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-1998
Legacy
Category:Annual Return
Date:07-05-1998
Risk Assessment
not scored
International Score
Accounts
Typefull accounts
Due Date27/07/2018
Filing Date05/05/2017
Latest Accounts31/07/2016
Trading Addresses
11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered