- Company Overview for CAN COMMUNICATE LIMITED (04478618)
- Filing history for CAN COMMUNICATE LIMITED (04478618)
- People for CAN COMMUNICATE LIMITED (04478618)
- Charges for CAN COMMUNICATE LIMITED (04478618)
- Insolvency for CAN COMMUNICATE LIMITED (04478618)
- More for CAN COMMUNICATE LIMITED (04478618)
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
|
|
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
|
|
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
|
|
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 |