Advanced company searchLink opens in new window

CANVAS DECOR LTD

Company number 04779445

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2012 DS01 Application to strike the company off the register
01 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
31 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
27 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
09 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
05 Jul 2010 CERTNM Company name changed window decor LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-10
11 Jun 2010 CONNOT Change of name notice
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Feb 2010 TM02 Termination of appointment of Gareth Lewis as a secretary
07 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
07 Jan 2010 CONNOT Change of name notice
30 Dec 2009 AP01 Appointment of Kamila Kiedrowicz as a director
30 Dec 2009 TM01 Termination of appointment of Navpreet Boparat as a director
27 Nov 2009 AP01 Appointment of Navpreet Singh Boparat as a director
06 Nov 2009 AD01 Registered office address changed from Nine Trees Heathpark Drive Windlesham Surrey GU20 6JB on 6 November 2009
06 Nov 2009 TM01 Termination of appointment of John Lewis as a director
06 Nov 2009 TM01 Termination of appointment of Gareth Lewis as a director
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Jun 2009 363a Return made up to 28/05/09; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from kingswick house kingswick drive ascot berkshire SL5 7BH
30 Sep 2008 363a Return made up to 28/05/08; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007