- Company Overview for CANVASLAKE LIMITED (02139428)
- Filing history for CANVASLAKE LIMITED (02139428)
- People for CANVASLAKE LIMITED (02139428)
- More for CANVASLAKE LIMITED (02139428)
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) |
---|---|---|---|
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD02 | Register inspection address has been changed from C/O George Davies Solicitors 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Mar 2013 | AP01 | Appointment of Andrea Munarolo as a director | |
20 Mar 2013 | AP01 | Appointment of Cornelia Meili Carre as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Colin Grant as a director | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
23 May 2011 | AD02 | Register inspection address has been changed from C/O George Davies Solicitors Fountain Court 68 Fountain Street Manchester M2 2FB United Kingdom | |
23 May 2011 | AD04 | Register(s) moved to registered office address | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
27 Apr 2010 | AD02 | Register inspection address has been changed | |
27 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Apr 2010 | CH01 | Director's details changed for Mr Colin John Grant on 31 March 2010 |