Advanced company searchLink opens in new window

CANAL HOMES LIMITED

Company number 05556455

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2013 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
24 Apr 2013 AA Total exemption full accounts made up to 30 September 2011
24 Apr 2013 AA Total exemption full accounts made up to 30 September 2010
24 Apr 2013 RT01 Administrative restoration application
07 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
03 Dec 2011 TM02 Termination of appointment of Uk (Cosec) Limited as a secretary on 20 February 2011
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2011 AR01 Annual return made up to 7 September 2010 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from 7 Beecham Road Tonbridge Kent TN10 4ED United Kingdom on 26 January 2011
26 Jan 2011 CH04 Secretary's details changed for Uk (Cosec) Limited on 7 September 2010
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2010 AD01 Registered office address changed from 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 16 November 2010
05 Oct 2010 AD01 Registered office address changed from C/O Bsg Valentine Lynton House Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010
02 Sep 2010 AA Accounts for a dormant company made up to 30 September 2009
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jan 2010 AR01 Annual return made up to 7 September 2009 with full list of shareholders
17 Nov 2009 AD01 Registered office address changed from 1st Floor Northumbria House Oceana Business Park Davy Bank, Wallsend Tyne and Wear NE28 6UZ on 17 November 2009
17 Nov 2009 TM01 Termination of appointment of E-Co-Director Limited as a director
17 Nov 2009 TM02 Termination of appointment of E-Co-Secretary Limited as a secretary