Advanced company searchLink opens in new window

CANWORTH COMMERCIAL LIMITED

Company number 02222718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
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
  • GBP 140,100
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
  • GBP 140,100
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
  • GBP 140,100
08 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
03 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association