About

Registered Number: 03760099
Date of Incorporation: 27/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: 21 Lon-Ysgubor, Rhiwbina, Cardiff, CF14 6SF

 

Cariad Chocolates Ltd was registered on 27 April 1999, it's status is listed as "Dissolved". The current directors of the company are Bell, Craig Bruce, Bell, James Glen Bruce, Bell, Patricia Ann, Sweetman, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Craig Bruce 28 June 2002 - 1
BELL, James Glen Bruce 27 April 1999 02 August 2016 1
BELL, Patricia Ann 27 April 1999 07 April 2006 1
SWEETMAN, Roger 01 February 2006 11 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 25 February 2009
CERTNM - Change of name certificate 24 January 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 20 November 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 18 January 2004
363s - Annual Return 18 February 2003
225 - Change of Accounting Reference Date 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 09 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 08 February 2001
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
MEM/ARTS - N/A 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
RESOLUTIONS - N/A 12 January 2000
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.