Advanced company searchLink opens in new window

CANEWORLD LTD

Company number 02358185

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2016 TM02 Termination of appointment of Geoffrey Haigh Riley as a secretary on 31 August 2016
19 Sep 2016 TM01 Termination of appointment of David Geoffrey Headey as a director on 31 August 2016
19 Sep 2016 TM01 Termination of appointment of Geoffrey Haigh Riley as a director on 31 August 2016
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AC92 Restoration by order of the court
21 May 2011 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2011 4.68 Liquidators' statement of receipts and payments to 15 February 2011
21 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 Dec 2010 4.68 Liquidators' statement of receipts and payments to 13 December 2010
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 9
20 Dec 2009 4.20 Statement of affairs with form 4.19
20 Dec 2009 600 Appointment of a voluntary liquidator
20 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Dec 2009 AD01 Registered office address changed from Stafford Mills George Street, Milnsbridge Huddersfield West Yorkshire HD3 4JD on 4 December 2009
24 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Jun 2009 395 Particulars of a mortgage or charge / charge no: 8
01 Dec 2008 363a Return made up to 23/09/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Mar 2008 288b Appointment terminated director paul crabtree
08 Mar 2008 395 Particulars of a mortgage or charge / charge no: 6
08 Mar 2008 395 Particulars of a mortgage or charge / charge no: 7