- Company Overview for CANDLEFORD LIMITED (02006536)
- Filing history for CANDLEFORD LIMITED (02006536)
- People for CANDLEFORD LIMITED (02006536)
- Insolvency for CANDLEFORD LIMITED (02006536)
- More for CANDLEFORD LIMITED (02006536)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2023 | |
01 Apr 2022 | AD01 | Registered office address changed from 32 Dorset Lake Avenue Poole Dorset BH14 8JD England to 1580 Parkway Solent Business Park Whiteley Southampton PO15 7AG on 1 April 2022 | |
01 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2022 | LIQ01 | Declaration of solvency | |
17 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Mar 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 28 February 2022 | |
10 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
21 Feb 2019 | CH01 | Director's details changed for Mr Ronald Walter Gorman on 21 February 2019 | |
21 Feb 2019 | PSC04 | Change of details for Mr Ronald Walter Gorman as a person with significant control on 21 February 2019 | |
22 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
06 Mar 2018 | CH01 | Director's details changed for Mr Ronald Walter Gorman on 6 March 2018 | |
13 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |