- Company Overview for CANWORTH COMMERCIAL LIMITED (02222718)
- Filing history for CANWORTH COMMERCIAL LIMITED (02222718)
- People for CANWORTH COMMERCIAL LIMITED (02222718)
- Charges for CANWORTH COMMERCIAL LIMITED (02222718)
- Insolvency for CANWORTH COMMERCIAL LIMITED (02222718)
- More for CANWORTH COMMERCIAL LIMITED (02222718)
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) |
---|---|---|---|
08 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2017 | AD01 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 11 October 2017 | |
06 Oct 2017 | LIQ01 | Declaration of solvency | |
06 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
09 Jan 2017 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 | |
09 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Apr 2016 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
17 Apr 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
08 Jan 2014 | AR01 | Annual return made up to 7 January 2014 with full list of shareholders | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|