- Company Overview for CANFIELD NURSERY LIMITED (04338441)
- Filing history for CANFIELD NURSERY LIMITED (04338441)
- People for CANFIELD NURSERY LIMITED (04338441)
- Charges for CANFIELD NURSERY LIMITED (04338441)
- More for CANFIELD NURSERY LIMITED (04338441)
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
|
|
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 |