Advanced company searchLink opens in new window

THE CANDLE COMPANY (UK) LIMITED

Company number 05619672

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
25 Jan 2010 CH03 Secretary's details changed for Erica Margaret Manley on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Erica Margaret Manley on 1 October 2009
25 Jan 2010 CH01 Director's details changed for David Lawrence Manley on 1 October 2009
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Dec 2008 363a Return made up to 11/11/08; full list of members
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Mar 2008 363a Return made up to 11/11/07; full list of members
14 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
24 Nov 2006 363a Return made up to 11/11/06; full list of members
29 Nov 2005 225 Accounting reference date extended from 30/11/06 to 31/03/07
29 Nov 2005 88(2)R Ad 11/11/05--------- £ si 99@1=99 £ ic 1/100
23 Nov 2005 288a New secretary appointed;new director appointed
23 Nov 2005 288a New director appointed
14 Nov 2005 288b Director resigned
14 Nov 2005 288b Secretary resigned
11 Nov 2005 NEWINC Incorporation