- Company Overview for CANDLE TOPCO UK LIMITED (05763647)
- Filing history for CANDLE TOPCO UK LIMITED (05763647)
- People for CANDLE TOPCO UK LIMITED (05763647)
- Charges for CANDLE TOPCO UK LIMITED (05763647)
- Insolvency for CANDLE TOPCO UK LIMITED (05763647)
- More for CANDLE TOPCO UK LIMITED (05763647)
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) |
---|---|---|---|
31 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
31 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jul 2015 | AD01 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 55 Baker Street London W1U 7EU on 28 July 2015 | |
27 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2015 | 4.70 | Declaration of solvency | |
02 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
11 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
13 Nov 2013 | TM01 | Termination of appointment of Trevor Jenkins as a director | |
06 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
11 Dec 2012 | 3.6 | Receiver's abstract of receipts and payments to 3 December 2012 | |
10 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Dec 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
04 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
04 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
20 Nov 2012 | LQ01 | Notice of appointment of receiver or manager | |
05 Jul 2012 | TM01 | Termination of appointment of Mark Dickinson as a director | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
13 Dec 2011 | TM01 | Termination of appointment of Marek Gumienny as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Alastair Macleod as a director |