Advanced company searchLink opens in new window

CAN COMMUNICATE LIMITED

Company number 04478618

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)
03 May 2020 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 9 December 2018
28 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 9 December 2017
18 Dec 2017 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017
15 Feb 2017 4.68 Liquidators' statement of receipts and payments to 9 December 2016
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 9 December 2015
08 Sep 2015 4.48 Notice of Constitution of Liquidation Committee
22 Jan 2015 4.68 Liquidators' statement of receipts and payments to 9 December 2014
27 May 2014 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014
20 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Dec 2013 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 30 December 2013
23 Dec 2013 4.20 Statement of affairs with form 4.19
23 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2013 600 Appointment of a voluntary liquidator
26 Jul 2013 MR01 Registration of charge 044786180005
26 Jul 2013 MR01 Registration of charge 044786180004
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1,250
22 Mar 2013 TM01 Termination of appointment of Christopher Dyer as a director
14 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 1,250
13 Nov 2012 AD01 Registered office address changed from 52 Worple Way Richmond Surrey TW10 6DF on 13 November 2012
02 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Mr Malcolm Allen Brinkworth as a director