- Company Overview for CANDIFLOSS LIMITED (03670296)
- Filing history for CANDIFLOSS LIMITED (03670296)
- People for CANDIFLOSS LIMITED (03670296)
- Charges for CANDIFLOSS LIMITED (03670296)
- Insolvency for CANDIFLOSS LIMITED (03670296)
- More for CANDIFLOSS LIMITED (03670296)
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 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2012 | |
08 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2012 | |
15 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2012 | |
19 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2011 | |
11 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2011 | |
17 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2010 | |
01 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 1-3 inglewhite road longridge preston lancashire PR3 3JR | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from thyme restaurant 1-3 inglewhite road longridge preston lancs PR3 3JR uk | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from the sirloin station road hoghton preston PR5 0DD | |
28 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
28 Nov 2008 | 288c | Director and Secretary's Change of Particulars / alison keough / 01/01/2008 / HouseName/Number was: , now: garden cottage; Street was: manor cottage scholes fold, now: scholes fold | |
28 Nov 2008 | 288c | Director's Change of Particulars / elizabeth coward / 01/11/2008 / HouseName/Number was: , now: 3; Street was: 40 douglas lane, now: comra terrace; Area was: grimsargh, now: cumeragh lane; Post Town was: preston, now: whittingham; Region was: lancashire, now: preston; Post Code was: PR2 5JF, now: PR3 2AL; Country was: , now: lancs | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
05 Dec 2007 | 363s | Return made up to 01/11/07; no change of members | |
05 Dec 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
21 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
11 Nov 2006 | 363s | Return made up to 01/11/06; full list of members | |
12 Jul 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
05 Dec 2005 | 363s | Return made up to 01/11/05; full list of members | |
06 Oct 2005 | AA | Total exemption small company accounts made up to 30 November 2004 |