About

Registered Number: 01875852
Date of Incorporation: 08/01/1985 (39 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 11/06/2015 (8 years and 10 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Established in 1985, Cardiff Glass Ltd have registered office in Cardiff. We don't currently know the number of employees at the business. Armstrong, Helen Rachel, Armstrong, John Patrick, Fitzgerald, Bernard are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Bernard N/A 28 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Helen Rachel 06 October 2000 - 1
ARMSTRONG, John Patrick N/A 17 October 1994 1

Filing History

Document Type Date
AC92 - N/A 30 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 March 2015
AD01 - Change of registered office address 18 March 2014
4.68 - Liquidator's statement of receipts and payments 14 January 2014
RESOLUTIONS - N/A 18 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2012
4.20 - N/A 18 December 2012
AD01 - Change of registered office address 06 December 2012
CH03 - Change of particulars for secretary 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
CH03 - Change of particulars for secretary 26 June 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA01 - Change of accounting reference date 12 January 2011
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 May 2009
395 - Particulars of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 24 April 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 14 May 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 14 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 15 February 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 20 March 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 12 May 1996
363s - Annual Return 24 May 1995
395 - Particulars of a mortgage or charge 24 March 1995
AA - Annual Accounts 10 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 12 May 1994
287 - Change in situation or address of Registered Office 18 April 1994
363s - Annual Return 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 10 April 1992
AA - Annual Accounts 10 April 1992
363a - Annual Return 22 August 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 08 November 1990
287 - Change in situation or address of Registered Office 18 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1989
AA - Annual Accounts 08 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1989
288 - N/A 24 July 1989
288 - N/A 24 July 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 31 March 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 11 August 1988
363 - Annual Return 12 January 1988
287 - Change in situation or address of Registered Office 18 November 1987
NEWINC - New incorporation documents 08 January 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2009 Outstanding

N/A

Single debenture 20 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.