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.
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 |
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 |
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 |