About

Registered Number: 03287834
Date of Incorporation: 04/12/1996 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

The Cardiff Appliance Warehouse Ltd was founded on 04 December 1996 and has its registered office in Cardiff, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Gareth Stephen 06 April 2011 - 1
DESGRIS, Paul 04 December 1996 26 September 1997 1
GILLARD, Martyn Peter 06 April 2011 15 February 2017 1
KING, Jeremy 19 July 2001 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
DESGRIS, Anne Laure 04 December 1996 24 February 1997 1

Filing History

Document Type Date
LIQ03 - N/A 01 February 2019
LIQ10 - N/A 22 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2019
NDISC - N/A 26 June 2018
NDISC - N/A 25 January 2018
AD01 - Change of registered office address 15 December 2017
RESOLUTIONS - N/A 06 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2017
LIQ02 - N/A 06 December 2017
CS01 - N/A 14 November 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 29 June 2017
SH01 - Return of Allotment of shares 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 03 March 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
CS01 - N/A 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 03 December 2014
MR01 - N/A 23 September 2014
AA - Annual Accounts 20 June 2014
MR01 - N/A 29 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 20 February 2013
AA01 - Change of accounting reference date 27 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 November 2011
RESOLUTIONS - N/A 07 November 2011
SH01 - Return of Allotment of shares 07 November 2011
CERTNM - Change of name certificate 10 May 2011
CONNOT - N/A 10 May 2011
TM01 - Termination of appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 13 September 2005
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 01 October 2003
395 - Particulars of a mortgage or charge 13 May 2003
225 - Change of Accounting Reference Date 08 January 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 21 October 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 December 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 01 December 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
225 - Change of Accounting Reference Date 15 May 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
363s - Annual Return 06 January 1998
395 - Particulars of a mortgage or charge 12 July 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Outstanding

N/A

A registered charge 20 November 2013 Outstanding

N/A

Legal mortgage 28 April 2003 Fully Satisfied

N/A

Debenture 02 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.