About

Registered Number: 05761142
Date of Incorporation: 29/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2017 (7 years and 4 months ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Established in 2006, Just Cabinets (Cardiff) Ltd has its registered office in Cardiff. There are 2 directors listed as Galtry, Christopher Alan, Galtry, Tracey Jayne for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALTRY, Christopher Alan 01 March 2007 - 1
GALTRY, Tracey Jayne 29 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2017
4.68 - Liquidator's statement of receipts and payments 18 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 November 2016
4.68 - Liquidator's statement of receipts and payments 06 June 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2015
4.68 - Liquidator's statement of receipts and payments 03 July 2014
4.48 - Notice of constitution of liquidation committee 16 August 2013
AD01 - Change of registered office address 29 July 2013
F10.2 - N/A 11 June 2013
F10.2 - N/A 11 June 2013
RESOLUTIONS - N/A 15 May 2013
RESOLUTIONS - N/A 15 May 2013
4.20 - N/A 15 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 13 November 2012
AA01 - Change of accounting reference date 08 October 2012
AR01 - Annual Return 14 May 2012
RESOLUTIONS - N/A 13 September 2011
MEM/ARTS - N/A 13 September 2011
SH01 - Return of Allotment of shares 13 September 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 19 April 2011
MG01 - Particulars of a mortgage or charge 17 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AA - Annual Accounts 28 July 2010
AD01 - Change of registered office address 20 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
123 - Notice of increase in nominal capital 22 February 2007
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2010 Outstanding

N/A

Debenture 09 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.