About

Registered Number: 05871587
Date of Incorporation: 10/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Cardiff Estate Co (Number 2) Ltd was established in 2006. We don't currently know the number of employees at the organisation. Cardiff Estate Co (Number 2) Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2017
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
AD01 - Change of registered office address 02 March 2016
RESOLUTIONS - N/A 01 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2016
4.70 - N/A 01 March 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 19 December 2014
1.4 - Notice of completion of voluntary arrangement 11 December 2014
AR01 - Annual Return 15 July 2014
1.1 - Report of meeting approving voluntary arrangement 17 June 2014
AP04 - Appointment of corporate secretary 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
AD01 - Change of registered office address 19 December 2013
RM01 - N/A 27 November 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 11 July 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 02 June 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 27 May 2009
225 - Change of Accounting Reference Date 27 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 23 October 2006
395 - Particulars of a mortgage or charge 23 October 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

Description Date Status Charge by
Composite debenture 09 March 2010 Fully Satisfied

N/A

Legal charge 09 October 2006 Fully Satisfied

N/A

Deed of assignment 09 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.