Advanced company searchLink opens in new window

CANFIELD NURSERY LIMITED

Company number 04338441

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
08 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 TM01 Termination of appointment of Neil Ryan as a director
21 Apr 2011 AA Full accounts made up to 31 July 2010
05 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1,000
22 Sep 2010 AA Full accounts made up to 31 July 2009
13 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Stephen Everington on 11 December 2009
13 Jan 2010 CH01 Director's details changed for Mr Neil David Ryan on 11 December 2009
18 Mar 2009 MA Memorandum and Articles of Association
06 Mar 2009 CERTNM Company name changed hallmark developments (great canfield) LIMITED\certificate issued on 11/03/09
15 Dec 2008 363a Return made up to 11/12/08; full list of members
15 Dec 2008 288c Secretary's Change of Particulars / norman ewen / 15/08/2008 / HouseName/Number was: , now: thrums; Street was: 45 chestnut avenue, now: elm green lane; Area was: , now: danbury; Post Town was: grays, now: chelmsford; Post Code was: RM16 2UH, now: CM3 4DW; Country was: , now: united kingdom; Occupation was: , now: finance director
11 Nov 2008 225 Accounting reference date extended from 31/01/2009 to 31/07/2009
24 Sep 2008 AA Full accounts made up to 31 January 2008
11 Dec 2007 363a Return made up to 11/12/07; full list of members
11 Dec 2007 288c Director's particulars changed
05 Oct 2007 AA Full accounts made up to 31 January 2007
12 Dec 2006 363a Return made up to 12/12/06; full list of members
12 Dec 2006 190 Location of debenture register
12 Dec 2006 353 Location of register of members
12 Dec 2006 287 Registered office changed on 12/12/06 from: the barn monument offices maldon road woodham mortimer, maldon essex CM9 6SN
31 Oct 2006 287 Registered office changed on 31/10/06 from: kingfisher house, 10 hoffmanns way, chelmsford essex CM1 1GU